Company NameWorldwide Centre For Organisational Development Limited
Company StatusDissolved
Company Number06245315
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 10 months ago)
Dissolution Date27 May 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Charles Warner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Works Kings Road
Teddington
Middlesex
TW11 0QB
Secretary NameAnne Catherine Warner
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Caldey Island House
Ferry Road
Cardiff
CF11 0JN
Wales

Location

Registered AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
27 July 2013Voluntary strike-off action has been suspended (1 page)
27 July 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (5 pages)
25 May 2013Application to strike the company off the register (5 pages)
3 December 2012Registered office address changed from 35 Caldey Island House Ferry Road Cardiff CF11 0JN United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 35 Caldey Island House Ferry Road Cardiff CF11 0JN United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 35 Caldey Island House Ferry Road Cardiff CF11 0JN United Kingdom on 3 December 2012 (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(3 pages)
6 September 2012Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
6 September 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(3 pages)
6 September 2012Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Secretary's details changed for Anne Catherine Warner on 1 June 2010 (2 pages)
6 June 2011Director's details changed for Mr Jonathan Charles Warner on 1 June 2010 (2 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Mr Jonathan Charles Warner on 1 June 2010 (2 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
6 June 2011Secretary's details changed for Anne Catherine Warner on 1 June 2010 (2 pages)
6 June 2011Secretary's details changed for Anne Catherine Warner on 1 June 2010 (2 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
21 May 2010Registered office address changed from 5 the Hermitage, Portsmouth Road Kingston upon Thames Surrey KT1 2LZ on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 5 the Hermitage, Portsmouth Road Kingston upon Thames Surrey KT1 2LZ on 21 May 2010 (1 page)
21 August 2009Return made up to 14/05/09; full list of members (3 pages)
21 August 2009Return made up to 14/05/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 July 2008Return made up to 14/05/08; full list of members (3 pages)
3 July 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2007Incorporation (17 pages)
14 May 2007Incorporation (17 pages)