Company NameWorldwide Property Centre Limited
DirectorLee John Connolly
Company StatusActive - Proposal to Strike off
Company Number05491213
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Lee John Connolly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2009(3 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House Horsecroft Road
Harlow
CM19 5BN
Director NameMonique Connolly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWyldwood Farm
Old Road
Old Harlow
Essex
CM17 0HQ
Secretary NameCompany Secretaries 4 Business Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ
Secretary NameNominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2007(1 year, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2013)
Correspondence Address2nd Floor
Cambridge House
Harlow
Essex
CM20 2EQ

Location

Registered AddressSummit House
Horsecroft Road
Harlow
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,788
Cash£32,483
Current Liabilities£42,049

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 June 2019 (4 years, 10 months ago)
Next Return Due8 August 2020 (overdue)

Filing History

25 March 2024Registered office address changed from 20 Great Eastern Close Bishop Stortford Herts CM23 5JP England to Summit House Horsecroft Road Harlow CM19 5BN on 25 March 2024 (1 page)
29 January 2024Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to 20 Great Eastern Close Bishop Stortford Herts CM23 5JP on 29 January 2024 (1 page)
28 September 2021Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 28 September 2021 (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
27 August 2020Voluntary strike-off action has been suspended (1 page)
20 August 2020Application to strike the company off the register (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Compulsory strike-off action has been discontinued (1 page)
25 November 2019Confirmation statement made on 27 June 2019 with updates (3 pages)
1 November 2019Director's details changed for Mr Lee John Connolly on 1 November 2019 (2 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
4 September 2019Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Unit 4 Woodside Industrial Estate Thornwood Essex CM166LJ on 4 September 2019 (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 August 2018Notification of Lee Connelly as a person with significant control on 27 June 2016 (2 pages)
20 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
3 October 2017Register(s) moved to registered inspection location 80 Nightingale Lane Nightingale Lane London E11 2EZ (1 page)
3 October 2017Register inspection address has been changed to 80 Nightingale Lane Nightingale Lane London E11 2EZ (1 page)
3 October 2017Register(s) moved to registered inspection location 80 Nightingale Lane Nightingale Lane London E11 2EZ (1 page)
3 October 2017Register inspection address has been changed to 80 Nightingale Lane Nightingale Lane London E11 2EZ (1 page)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 August 2017Director's details changed for Mr Lee John Connolly on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Lee John Connolly on 24 August 2017 (2 pages)
21 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
17 August 2017Director's details changed for Mr Lee John Connolly on 12 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Lee John Connolly on 12 August 2017 (2 pages)
7 April 2017Micro company accounts made up to 30 September 2015 (2 pages)
7 April 2017Micro company accounts made up to 30 September 2015 (2 pages)
5 April 2017Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 80 Nightingale Lane London E11 2EZ on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 80 Nightingale Lane London E11 2EZ on 5 April 2017 (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
24 October 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-10-24
  • GBP 1,000
(6 pages)
24 October 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-10-24
  • GBP 1,000
(6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Director's details changed for Mr Lee John Connolly on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Lee John Connolly on 22 August 2016 (2 pages)
22 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 June 2016 (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
17 August 2015Annual return made up to 27 June 2015
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
17 August 2015Annual return made up to 27 June 2015
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
1 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 August 2013Registered office address changed from Centurion House Barrow Road Harlow Essex CM19 5FN on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Centurion House Barrow Road Harlow Essex CM19 5FN on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Centurion House Barrow Road Harlow Essex CM19 5FN on 5 August 2013 (1 page)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Termination of appointment of Nominee Secretaries Limited as a secretary (1 page)
15 July 2013Termination of appointment of Nominee Secretaries Limited as a secretary (1 page)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 October 2010Director's details changed for Mr Lee Connolly on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Lee Connolly on 19 October 2010 (2 pages)
14 October 2010Appointment of Mr Lee Connolly as a director (1 page)
14 October 2010Appointment of Mr Lee Connolly as a director (1 page)
14 October 2010Termination of appointment of Monique Connolly as a director (1 page)
14 October 2010Termination of appointment of Monique Connolly as a director (1 page)
30 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Compulsory strike-off action has been discontinued (1 page)
22 December 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
11 September 2009Return made up to 27/06/09; full list of members (3 pages)
11 September 2009Return made up to 27/06/09; full list of members (3 pages)
10 September 2009Return made up to 27/06/08; full list of members (3 pages)
10 September 2009Return made up to 27/06/08; full list of members (3 pages)
9 September 2009Registered office changed on 09/09/2009 from G4 peartree business centre south road harlow essex CM20 2BD (1 page)
9 September 2009Registered office changed on 09/09/2009 from G4 peartree business centre south road harlow essex CM20 2BD (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 May 2008Return made up to 27/06/07; full list of members (3 pages)
30 May 2008Return made up to 27/06/07; full list of members (3 pages)
8 May 2008Secretary appointed nominee secretaries LIMITED (1 page)
8 May 2008Secretary appointed nominee secretaries LIMITED (1 page)
7 May 2008Appointment terminated secretary company secretaries 4 business LIMITED (1 page)
7 May 2008Appointment terminated secretary company secretaries 4 business LIMITED (1 page)
14 March 2008Registered office changed on 14/03/2008 from 10A shenval house south road harlow essex CM20 2BD (1 page)
14 March 2008Registered office changed on 14/03/2008 from 10A shenval house south road harlow essex CM20 2BD (1 page)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 July 2006Return made up to 27/06/06; full list of members (6 pages)
6 July 2006Return made up to 27/06/06; full list of members (6 pages)
10 February 2006Registered office changed on 10/02/06 from: 5TH floor, westgate house the high harlow essex CM20 1YS (1 page)
10 February 2006Registered office changed on 10/02/06 from: 5TH floor, westgate house the high harlow essex CM20 1YS (1 page)
27 June 2005Incorporation (17 pages)
27 June 2005Incorporation (17 pages)