WORLDXCHANGE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

WORLDXCHANGE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02671855

Incorporation date

10/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grant Thornton House, Melton Street, Euston Square, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1991)
dot icon27/07/2010
Final Gazette dissolved following liquidation
dot icon27/04/2010
Completion of winding up
dot icon23/02/2010
Order of court to wind up
dot icon27/01/2010
Notice of completion of voluntary arrangement
dot icon27/01/2010
Notice of discharge of Administration Order
dot icon21/05/2009
Administrator's abstract of receipts and payments to 2009-05-01
dot icon29/03/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-01-21
dot icon24/03/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-01-21
dot icon18/12/2008
Administrator's abstract of receipts and payments to 2008-11-01
dot icon16/06/2008
Administrator's abstract of receipts and payments to 2008-11-01
dot icon07/12/2007
Administrator's abstract of receipts and payments
dot icon07/06/2007
Administrator's abstract of receipts and payments
dot icon22/04/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-01-21
dot icon07/01/2007
Administrator's abstract of receipts and payments
dot icon06/06/2006
Administrator's abstract of receipts and payments
dot icon13/02/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-01-21
dot icon20/12/2005
Administrator's abstract of receipts and payments
dot icon03/07/2005
Administrator's abstract of receipts and payments
dot icon28/03/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-01-21
dot icon21/12/2004
Administrator's abstract of receipts and payments
dot icon13/06/2004
Administrator's abstract of receipts and payments
dot icon11/02/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-01-21
dot icon28/12/2003
Administrator's abstract of receipts and payments
dot icon07/09/2003
Administrator's abstract of receipts and payments
dot icon07/09/2003
Notice of variation of an Administration Order
dot icon22/06/2003
Administrator's abstract of receipts and payments
dot icon11/03/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-01-21
dot icon30/12/2002
Administrator's abstract of receipts and payments
dot icon17/07/2002
Administrator's abstract of receipts and payments
dot icon18/06/2002
Administrator's abstract of receipts and payments
dot icon30/01/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/12/2001
Notice of variation of an Administration Order
dot icon19/07/2001
Statement of administrator's proposal
dot icon17/07/2001
Secretary resigned
dot icon15/06/2001
Registered office changed on 16/06/01 from: adelaide house 626 chiswick high road london W4 5RY
dot icon03/05/2001
Administration Order
dot icon03/05/2001
Notice of Administration Order
dot icon03/12/2000
Return made up to 29/11/00; full list of members
dot icon19/06/2000
Director resigned
dot icon27/04/2000
Certificate of change of name
dot icon04/04/2000
Resolutions
dot icon24/02/2000
Particulars of mortgage/charge
dot icon23/01/2000
Full group accounts made up to 1998-12-31
dot icon23/12/1999
Return made up to 29/11/99; full list of members
dot icon23/12/1999
Location of register of members (non legible)
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New director appointed
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New secretary appointed
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon29/11/1999
Resolutions
dot icon29/11/1999
Resolutions
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
£ nc 9001000/100000000 08/10/99
dot icon26/10/1999
Declaration of satisfaction of mortgage/charge
dot icon26/10/1999
Declaration of satisfaction of mortgage/charge
dot icon26/10/1999
Declaration of satisfaction of mortgage/charge
dot icon13/07/1999
Auditor's resignation
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon10/05/1999
Full group accounts made up to 1997-12-31
dot icon01/05/1999
New director appointed
dot icon01/05/1999
New director appointed
dot icon01/05/1999
New director appointed
dot icon06/04/1999
Return made up to 29/11/98; no change of members
dot icon06/04/1999
Registered office changed on 07/04/99
dot icon06/04/1999
Location of register of members address changed
dot icon27/01/1999
Declaration of mortgage charge released/ceased
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Secretary's particulars changed
dot icon02/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
New secretary appointed
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
New director appointed
dot icon14/01/1998
Return made up to 29/11/97; full list of members
dot icon14/01/1998
Registered office changed on 15/01/98
dot icon06/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon21/12/1997
Director resigned
dot icon20/04/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
Memorandum and Articles of Association
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon28/01/1997
Particulars of mortgage/charge
dot icon28/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Return made up to 29/11/96; no change of members
dot icon06/01/1997
Director's particulars changed
dot icon06/01/1997
Director's particulars changed
dot icon01/01/1997
Location of register of members (non legible)
dot icon01/01/1997
Location of register of members
dot icon29/07/1996
Location of register of directors' interests
dot icon29/07/1996
Location of register of members
dot icon02/06/1996
Registered office changed on 03/06/96 from: c/o hopkins & wood 2/3 cursitor street london EC4A 1NE
dot icon18/04/1996
Full accounts made up to 1995-12-31
dot icon13/03/1996
New secretary appointed
dot icon13/03/1996
Secretary resigned
dot icon21/02/1996
New director appointed
dot icon11/02/1996
Secretary resigned
dot icon03/01/1996
Director resigned
dot icon07/12/1995
Full accounts made up to 1994-12-31
dot icon07/12/1995
Return made up to 29/11/95; full list of members
dot icon07/12/1995
Registered office changed on 08/12/95
dot icon02/11/1995
Director resigned
dot icon31/10/1995
Ad 24/07/95--------- £ si 6000000@1=6000000 £ ic 3000002/9000002
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon31/10/1995
£ nc 3001000/9001000 24/07/95
dot icon17/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon11/10/1995
Particulars of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon18/06/1995
Particulars of mortgage/charge
dot icon28/03/1995
Miscellaneous
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon13/02/1995
Ad 27/12/94--------- £ si 3000000@1=3000000 £ ic 2/3000002
dot icon13/02/1995
Resolutions
dot icon13/02/1995
£ nc 1000/3001000 27/12/94
dot icon02/02/1995
Full accounts made up to 1993-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 08/12/94; full list of members
dot icon01/11/1994
Delivery ext'd 3 mth 31/12/93
dot icon13/06/1994
Particulars of mortgage/charge
dot icon06/03/1994
New director appointed
dot icon06/03/1994
New secretary appointed
dot icon22/12/1993
Return made up to 11/12/93; no change of members
dot icon30/09/1993
Accounts made up to 1992-12-31
dot icon30/09/1993
Resolutions
dot icon22/12/1992
Return made up to 11/12/92; full list of members
dot icon02/09/1992
Accounting reference date notified as 31/12
dot icon17/03/1992
Director resigned
dot icon10/03/1992
New director appointed
dot icon27/02/1992
New director appointed
dot icon27/02/1992
Director resigned;new director appointed
dot icon27/02/1992
Director resigned;new director appointed
dot icon06/02/1992
Resolutions
dot icon02/01/1992
New director appointed
dot icon02/01/1992
Director resigned;new director appointed
dot icon02/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon Rendell
Director
11/12/1991 - 03/02/1992
46
Macfarlane, James Allan Colquhoun
Director
15/04/1999 - 05/11/1999
8
Brown, Kevin Thomas
Nominee Director
12/12/1991 - 11/12/1991
340
Jephcott, Richard John Michael
Director
15/04/1999 - 05/11/1999
18
Desocio, Walter Gerard
Director
15/04/1999 - 05/11/1999
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORLDXCHANGE COMMUNICATIONS LIMITED

WORLDXCHANGE COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 10/12/1991 with the registered office located at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of WORLDXCHANGE COMMUNICATIONS LIMITED?

toggle

WORLDXCHANGE COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 10/12/1991 and dissolved on 27/07/2010.

Where is WORLDXCHANGE COMMUNICATIONS LIMITED located?

toggle

WORLDXCHANGE COMMUNICATIONS LIMITED is registered at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP.

What does WORLDXCHANGE COMMUNICATIONS LIMITED do?

toggle

WORLDXCHANGE COMMUNICATIONS LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for WORLDXCHANGE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 27/07/2010: Final Gazette dissolved following liquidation.