Company NameWormingford Limited
Company StatusDissolved
Company Number03692897
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 3 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)
Previous NameHavana Organisation Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Graham Burt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 21 October 2003)
RoleProperty Developer
Correspondence AddressThe Coach House
Station Lane
Ingatestone
Essex
CM4 0BL
Secretary NameMary Burt
NationalityBritish
StatusClosed
Appointed19 March 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 21 October 2003)
RoleSecretary
Correspondence AddressFairwinds
Station Lane
Ingatestone
Cm4 Obl
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Declaration of mortgage charge released/ceased (2 pages)
20 June 2003Declaration of mortgage charge released/ceased (2 pages)
20 June 2003Declaration of mortgage charge released/ceased (2 pages)
20 June 2003Declaration of mortgage charge released/ceased (2 pages)
20 June 2003Declaration of mortgage charge released/ceased (2 pages)
29 May 2003Application for striking-off (1 page)
24 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
4 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2001Registered office changed on 24/04/01 from: gane jackson & scott 20 balgores square romford RM2 6AY (1 page)
10 April 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Return made up to 08/01/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 October 2000 (3 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (3 pages)
10 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
20 April 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
8 April 1999Ad 29/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (2 pages)
17 March 1999Company name changed havana organisation LIMITED\certificate issued on 18/03/99 (2 pages)
8 January 1999Incorporation (13 pages)