Company NameWorldline Commerce Limited
DirectorValerie Webb
Company StatusDissolved
Company Number03638803
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameElaine Gallagher
NationalityBritish
StatusCurrent
Appointed23 February 2001(2 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressCaxton House
Lower Green West
Mitcham
Surrey
CR4 3AF
Director NameValerie Webb
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(2 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleOffice Manager
Correspondence Address14 Burford Road
Sutton
Surrey
SM1 2NQ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameCompany Matters Ltd (Corporation)
StatusResigned
Appointed06 October 1999(1 year after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 October 1999)
Correspondence Address33 Lombard Street
Stourport On Severn
Worcester
DY13 8DX
Secretary NameCompany Secretaries (Corporation)
StatusResigned
Appointed06 October 1999(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2001)
Correspondence Address33 Lombard Street
Stourport On Severn
Worcestershire
DY13 8DX

Location

Registered AddressNorth Wing Warlies Park House
Horsehoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,841
Cash£4,670
Current Liabilities£58,415

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2004Dissolved (1 page)
9 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2003Registered office changed on 03/04/03 from: 352-354 london road mitcham surrey CR4 3ND (1 page)
28 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2003Statement of affairs (9 pages)
28 March 2003Appointment of a voluntary liquidator (1 page)
29 October 2002Return made up to 25/09/02; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 August 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Return made up to 25/09/00; full list of members (6 pages)
8 April 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 40 gerrard street london W1V 7LP (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
12 July 2000Director resigned (2 pages)
12 July 2000New director appointed (2 pages)
15 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
6 October 1999Return made up to 25/09/99; full list of members (6 pages)
25 September 1998Incorporation (13 pages)