Company NameW.D.T. Limited
Company StatusDissolved
Company Number01317076
CategoryPrivate Limited Company
Incorporation Date15 June 1977(46 years, 11 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous NameKnocklong Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAsbed Momdjian
Date of BirthAugust 1952 (Born 71 years ago)
NationalityLebanese
StatusClosed
Appointed14 September 1992(15 years, 3 months after company formation)
Appointment Duration20 years (closed 02 October 2012)
RoleFashion Garment Designer
Correspondence AddressMoray Building
Mekdessy Street
Beirut
Foreign
Director NameMr Swarup Banerjee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 02 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Western Avenue Business Park Mansfield Road
London
W3 0BZ
Secretary NameSwarup Banerjee
StatusClosed
Appointed29 November 2010(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 02 October 2012)
RoleCompany Director
Correspondence AddressOne Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameHenrik Assadoorian
Date of BirthMay 1949 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed14 September 1992(15 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 24 October 2008)
RoleMerchandising Manager
Correspondence Address78 Ashbourne Road
Ealing
London
W5 3DJ
Secretary NameWilliam Georgiou
NationalityBritish
StatusResigned
Appointed14 September 1992(15 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address16 Hawthorn Road
Crouch End
London
N8 7NA
Secretary NameJohn Bailey
NationalityBritish
StatusResigned
Appointed30 November 1998(21 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 October 2008)
RoleFinancial Director
Correspondence Address9 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EN
Director NameJohn Bailey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(21 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 October 2008)
RoleChartered Accountant
Correspondence Address9 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EN
Director NameMr Lindsay Allan Dunsmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Marys House 44 North Park
Gerrards Cross
Bucks
SL9 8JP
Director NameMr Panicko Petros Philippou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(31 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 2009)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address23 Borden Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2BY
Secretary NameMr Lindsay Allan Dunsmuir
NationalityBritish
StatusResigned
Appointed24 October 2008(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Marys House 44 North Park
Gerrards Cross
Bucks
SL9 8JP

Location

Registered AddressOne Western Avenue Business Park
Mansfield Road
London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

15k at £1World Design & Trade Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
11 June 2012Application to strike the company off the register (3 pages)
11 June 2012Application to strike the company off the register (3 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 15,000
(5 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 15,000
(5 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 15,000
(5 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
15 December 2010Termination of appointment of Lindsay Dunsmuir as a secretary (1 page)
15 December 2010Termination of appointment of Lindsay Dunsmuir as a secretary (1 page)
15 December 2010Termination of appointment of Lindsay Dunsmuir as a director (1 page)
15 December 2010Termination of appointment of Lindsay Dunsmuir as a director (1 page)
13 December 2010Appointment of Swarup Banerjee as a director (2 pages)
13 December 2010Appointment of Swarup Banerjee as a director (2 pages)
13 December 2010Appointment of Swarup Banerjee as a secretary (2 pages)
13 December 2010Appointment of Swarup Banerjee as a secretary (2 pages)
27 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 August 2010Termination of appointment of Henrik Assadoorian as a director (1 page)
17 August 2010Termination of appointment of Henrik Assadoorian as a director (1 page)
19 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
19 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 September 2009Appointment Terminated Director panayiotis philippou (1 page)
11 September 2009Appointment terminated director panayiotis philippou (1 page)
19 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 June 2009Return made up to 01/06/09; full list of members (4 pages)
7 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
7 May 2009Accounts made up to 30 June 2008 (4 pages)
31 December 2008Appointment terminated director and secretary john bailey (1 page)
31 December 2008Director appointed panayiotis petros philippou (3 pages)
31 December 2008Director and secretary appointed lindsay alan dunsmuir (3 pages)
31 December 2008Appointment Terminated Director and Secretary john bailey (1 page)
31 December 2008Director and secretary appointed lindsay alan dunsmuir (3 pages)
31 December 2008Director appointed panayiotis petros philippou (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
22 April 2008Accounts made up to 30 June 2007 (4 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
15 June 2007Return made up to 01/06/07; full list of members (3 pages)
15 June 2007Return made up to 01/06/07; full list of members (3 pages)
4 May 2007Accounts made up to 30 June 2006 (4 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 June 2006Return made up to 01/06/06; full list of members (3 pages)
26 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
22 May 2006Accounts made up to 30 June 2005 (4 pages)
26 October 2005Return made up to 14/09/05; full list of members (6 pages)
26 October 2005Return made up to 14/09/05; full list of members (6 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Registered office changed on 02/09/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Registered office changed on 02/09/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
25 April 2005Accounts made up to 30 June 2004 (4 pages)
29 September 2004Return made up to 14/09/04; full list of members (6 pages)
29 September 2004Return made up to 14/09/04; full list of members (6 pages)
22 October 2003Return made up to 14/09/03; full list of members (6 pages)
22 October 2003Accounts made up to 30 June 2003 (5 pages)
22 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
22 October 2003Return made up to 14/09/03; full list of members (6 pages)
10 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
10 April 2003Accounts made up to 30 June 2002 (5 pages)
10 October 2002Return made up to 14/09/02; full list of members (6 pages)
10 October 2002Return made up to 14/09/02; full list of members (6 pages)
28 February 2002Accounts made up to 30 June 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
3 May 2001Accounts made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
26 October 2000Return made up to 14/09/00; full list of members (6 pages)
26 October 2000Return made up to 14/09/00; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
1 March 2000Accounts made up to 30 June 1999 (4 pages)
16 September 1999Return made up to 14/09/99; full list of members (7 pages)
16 September 1999Return made up to 14/09/99; full list of members (7 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
27 October 1998Return made up to 14/09/98; full list of members (6 pages)
27 October 1998Return made up to 14/09/98; full list of members (6 pages)
27 October 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
27 October 1998Accounts made up to 30 June 1998 (4 pages)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
23 February 1998Accounts made up to 30 June 1997 (4 pages)
2 November 1996Return made up to 14/09/96; full list of members (6 pages)
2 November 1996Return made up to 14/09/96; full list of members (6 pages)
1 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
1 November 1996Accounts made up to 30 June 1996 (4 pages)
22 January 1996Director's particulars changed (1 page)
22 January 1996Director's particulars changed (1 page)
21 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
21 November 1995Accounts made up to 30 June 1995 (4 pages)
21 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
21 October 1994Company name changed knocklong LIMITED\certificate issued on 21/10/94 (2 pages)
21 October 1994Company name changed knocklong LIMITED\certificate issued on 21/10/94 (2 pages)
14 September 1994Full accounts made up to 30 June 1994 (11 pages)
14 September 1994Full accounts made up to 30 June 1994 (11 pages)
9 September 1993Full accounts made up to 30 June 1993 (10 pages)
9 September 1993Full accounts made up to 30 June 1993 (10 pages)
2 October 1992Accounts for a medium company made up to 30 June 1992 (11 pages)
2 October 1992Accounts for a medium company made up to 30 June 1992 (11 pages)
20 December 1991Full accounts made up to 30 June 1991 (11 pages)
20 December 1991Full accounts made up to 30 June 1991 (11 pages)
28 April 1991Full accounts made up to 30 June 1990 (10 pages)
28 April 1991Full accounts made up to 30 June 1990 (10 pages)
24 May 1990Full accounts made up to 30 June 1989 (11 pages)
24 May 1990Full accounts made up to 30 June 1989 (11 pages)
20 October 1989Full accounts made up to 28 February 1988 (10 pages)
20 October 1989Full accounts made up to 28 February 1988 (10 pages)
30 October 1987Accounts made up to 28 February 1987 (3 pages)
30 October 1987Accounts made up to 28 February 1987 (3 pages)
18 November 1986Accounts made up to 28 February 1986 (3 pages)
18 November 1986Accounts made up to 28 February 1986 (3 pages)
16 September 1985Accounts made up to 28 February 1985 (3 pages)
16 September 1985Accounts made up to 28 February 1985 (3 pages)
19 October 1984Accounts made up to 28 February 1984 (3 pages)
19 October 1984Accounts made up to 28 February 1984 (3 pages)
26 June 1978Memorandum and Articles of Association (8 pages)
26 June 1978Memorandum and Articles of Association (8 pages)