About

Registered Number: 04164598
Date of Incorporation: 21/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2018 (6 years and 1 month ago)
Registered Address: 46 Vivian Avenue, London, NW4 3XP

 

Worldwide Tape Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are Penzik, Amy Henrietta, Peterman, Gina Sally.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENZIK, Amy Henrietta 21 February 2001 16 October 2006 1
PETERMAN, Gina Sally 21 February 2001 21 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2018
LIQ13 - N/A 07 December 2017
4.68 - Liquidator's statement of receipts and payments 13 February 2017
MR04 - N/A 29 January 2016
AD01 - Change of registered office address 24 November 2015
RESOLUTIONS - N/A 20 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2015
4.70 - N/A 20 November 2015
AA - Annual Accounts 17 September 2015
AD01 - Change of registered office address 23 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 28 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
363a - Annual Return 23 March 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
287 - Change in situation or address of Registered Office 23 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 08 April 2005
287 - Change in situation or address of Registered Office 24 November 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
363s - Annual Return 23 July 2003
395 - Particulars of a mortgage or charge 24 May 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
225 - Change of Accounting Reference Date 01 March 2003
CERTNM - Change of name certificate 19 November 2002
AA - Annual Accounts 15 November 2002
DISS40 - Notice of striking-off action discontinued 24 September 2002
363s - Annual Return 24 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
CERTNM - Change of name certificate 30 August 2002
GAZ1 - First notification of strike-off action in London Gazette 20 August 2002
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.