About

Registered Number: 03966516
Date of Incorporation: 06/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2017 (6 years and 5 months ago)
Registered Address: 37 Sun Street, London, Ec2m 2pl, EC2M 2PL

 

Having been setup in 2000, Worldwide Websites Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AGUILAR, Ian 01 April 2003 01 August 2013 1
SARGENT, Rebecca 01 August 2002 01 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2017
LIQ14 - N/A 29 August 2017
AD01 - Change of registered office address 08 July 2016
RESOLUTIONS - N/A 07 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2016
4.20 - N/A 07 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 19 June 2014
MR01 - N/A 08 April 2014
AA - Annual Accounts 29 January 2014
SH01 - Return of Allotment of shares 24 October 2013
RESOLUTIONS - N/A 15 October 2013
TM02 - Termination of appointment of secretary 09 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 30 January 2013
MG01 - Particulars of a mortgage or charge 25 September 2012
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 31 January 2012
CH03 - Change of particulars for secretary 12 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 28 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 30 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AA - Annual Accounts 21 October 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 18 August 2002
RESOLUTIONS - N/A 18 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
287 - Change in situation or address of Registered Office 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
AA - Annual Accounts 25 May 2001
363a - Annual Return 25 May 2001
CERTNM - Change of name certificate 26 February 2001
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2014 Outstanding

N/A

Legal charge 21 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.