Company NameWorldwide Bakery Associates Limited
Company StatusDissolved
Company Number03425803
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Joanne Philippa Alexander-Sefre
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(same day as company formation)
RoleExport Consultant
Country of ResidenceEngland
Correspondence Address12 Sunnymede
Chigwell
Essex
IG7 6ES
Secretary NameDr Farhad Alexander-Sefre
NationalityBritish
StatusClosed
Appointed16 February 1999(1 year, 5 months after company formation)
Appointment Duration5 years (closed 09 March 2004)
RoleDoctor Of Medicine
Correspondence Address9 Somerset Court
136 Queens Road
Buckhurst Hill
Essex
IG9 5AT
Director NameJill Davey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVia Della Repubblica 124
Coriano D Rimini
Rimini
Italy
Secretary NameMrs Joanne Philippa Alexander-Sefre
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleExport Consultant
Country of ResidenceEngland
Correspondence Address12 Sunnymede
Chigwell
Essex
IG7 6ES
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address12 Sunnymede
Chigwell
Essex
IG7 6ES
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Row
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,403
Cash£486
Current Liabilities£15,395

Accounts

Latest Accounts27 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
16 October 2003Application for striking-off (1 page)
3 October 2003Total exemption small company accounts made up to 27 February 2003 (4 pages)
11 December 2002Return made up to 28/08/02; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 27 February 2002 (4 pages)
21 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
17 October 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
11 October 2000Return made up to 28/08/00; full list of members (6 pages)
15 November 1999Return made up to 28/08/99; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 April 1999Director resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
26 August 1998Accounting reference date extended from 31/08/98 to 27/02/99 (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: international house 31 church road hendon london NW4 4EB (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
28 August 1997Incorporation (18 pages)