Company NameWorthbid Limited
Company StatusDissolved
Company Number03933134
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameIndepal Cox
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusCurrent
Appointed08 March 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleChef Director
Correspondence AddressTaglin House
Turners Green
Wadhurst
East Sussex
TN5 6TU
Director NamePeter Anthony Polledri
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleEstates Director
Correspondence Address2 Springfield Court
Bawtry Road
Whetstone
N20 0SY
Secretary NameDavid Henry Isaacs
NationalityBritish
StatusCurrent
Appointed08 March 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Half Acre
67-69 Woodford Road
London
E18 2EX
Director NamePeter Russell Gross
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2000(8 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address14 Burrard Road
London
NW6 1DB
Secretary NameMr Anthony Albert Andrew Cox
NationalityBritish
StatusCurrent
Appointed16 November 2000(8 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanglin House
Turners Green
Wadhurst
East Sussex
TN5 6TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe MacDonald Partnership
28th Floor
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£60,849
Cash£1,588
Current Liabilities£214,134

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2005Registered office changed on 22/02/05 from: 29 weymouth street london W1N 4LQ (2 pages)
16 February 2005Appointment of a voluntary liquidator (1 page)
16 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2005Statement of affairs (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 March 2004Return made up to 24/02/04; full list of members (9 pages)
4 July 2003Accounts for a small company made up to 31 October 2002 (8 pages)
1 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2002Ad 15/10/02--------- £ si 38980@1=38980 £ ic 9000/47980 (2 pages)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 February 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
23 August 2001Ad 15/08/01--------- £ si 8100@1=8100 £ ic 900/9000 (2 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
20 March 2001Return made up to 24/02/01; full list of members (7 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
24 November 2000Ad 06/11/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
24 November 2000Nc inc already adjusted 06/11/00 (1 page)
24 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Secretary resigned (1 page)
24 February 2000Incorporation (13 pages)