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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 2003 | Fully Satisfied |
N/A |