About

Registered Number: 03799493
Date of Incorporation: 01/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: FRANCIS CLARK LLP, Ground Floor Vantage Point Woodwater Park Pynes Hill, Exeter, EX2 5FD

 

Worldwide Property Consultants Ltd was founded on 01 July 1999 and are based in Exeter. Weston-baker, Jane is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WESTON-BAKER, Jane 15 July 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 November 2015
4.68 - Liquidator's statement of receipts and payments 24 September 2015
AD01 - Change of registered office address 24 July 2014
RESOLUTIONS - N/A 23 July 2014
4.70 - N/A 23 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 25 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 15 April 2004
395 - Particulars of a mortgage or charge 26 February 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 20 July 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 23 August 2000
288c - Notice of change of directors or secretaries or in their particulars 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 17 August 2000
225 - Change of Accounting Reference Date 17 August 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.