About

Registered Number: 05519503
Date of Incorporation: 27/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 6 Glebe Gardens, Harlington, Bedfordshire, LU5 6PE

 

Having been setup in 2005, Worn2perform Ltd are based in Harlington, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Annette 01 August 2010 - 1
KIRBY, Paul 07 September 2005 01 August 2010 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Lauren Tiffany 16 December 2005 01 March 2006 1
KIRBY, Rachel 07 September 2005 16 December 2005 1
KIRBY, Sarah Jane 01 March 2006 01 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 22 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 22 August 2014
AD01 - Change of registered office address 22 August 2014
AD01 - Change of registered office address 22 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 11 April 2013
DISS40 - Notice of striking-off action discontinued 01 August 2012
AR01 - Annual Return 31 July 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 28 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AD01 - Change of registered office address 26 August 2010
AP01 - Appointment of director 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
AA - Annual Accounts 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
363a - Annual Return 03 August 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
287 - Change in situation or address of Registered Office 07 February 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.