Company NameTrans-World Metals Limited
Company StatusDissolved
Company Number01659359
CategoryPrivate Limited Company
Incorporation Date19 August 1982(41 years, 8 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDavid Reuben
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1985(2 years, 7 months after company formation)
Appointment Duration20 years, 3 months (closed 05 July 2005)
RoleCommodity Dealer
Correspondence Address13 Melbury Road
London
W14 8LL
Director NameMichael John Bosman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(10 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address36 Carson Road
West Dulwich
London
SE21 8HU
Secretary NameMichael John Bosman
NationalityBritish
StatusClosed
Appointed29 December 1992(10 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address36 Carson Road
West Dulwich
London
SE21 8HU
Director NameAlan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 February 1999)
RoleCompany Director
Correspondence Address51 Clifton Hill
London
NW8 0QE
Director NameJeremy William Francis North
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressFlat 2
Standerwick Court
Frome
Somerset
BA11 2PP
Director NameDavid Reuben
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 December 1996)
RoleCompany Director
Correspondence Address13 Melbury Road
London
W14 8LL
Director NameDr Gary Kenneth Busch
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1993(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 23 March 1993)
RoleCompany Director
Correspondence Address23 Drayton Gardens
London
SW10 9RY
Director NameMr Jack Nounou
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
50 Sloane Street
London
SW1 9SN

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,941,000

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
4 February 2005Application for striking-off (1 page)
20 January 2005Return made up to 29/12/04; full list of members (5 pages)
13 January 2004Return made up to 29/12/03; full list of members (5 pages)
3 February 2003Return made up to 29/12/02; full list of members (6 pages)
16 December 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
16 December 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
16 December 2002Accounts for a dormant company made up to 31 August 2000 (1 page)
16 December 2002Accounts for a dormant company made up to 31 August 1999 (1 page)
17 January 2002Return made up to 29/12/01; full list of members (6 pages)
17 January 2001Return made up to 29/12/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 August 1998 (2 pages)
14 March 2000Return made up to 29/12/99; full list of members (7 pages)
16 April 1999Director resigned (1 page)
26 March 1999New director appointed (3 pages)
26 March 1999Return made up to 29/12/98; no change of members (7 pages)
2 July 1998Full group accounts made up to 31 August 1997 (17 pages)
9 March 1998Us$ sr 620455@1 29/08/97 (1 page)
9 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 February 1998Return made up to 29/12/97; full list of members (9 pages)
1 July 1997Full group accounts made up to 31 August 1996 (16 pages)
1 May 1997Director resigned (1 page)
6 February 1997Return made up to 29/12/96; no change of members (9 pages)
26 January 1996Return made up to 29/12/95; full list of members (11 pages)
24 January 1996Full group accounts made up to 31 August 1995 (17 pages)
4 July 1995Director resigned (2 pages)
11 May 1995Full accounts made up to 31 August 1994 (19 pages)
29 January 1995Return made up to 29/12/94; full list of members (11 pages)
29 March 1994Full group accounts made up to 31 August 1993 (18 pages)
2 March 1994Return made up to 29/12/93; full list of members (12 pages)
9 June 1993Full group accounts made up to 31 August 1992 (16 pages)
23 February 1993Return made up to 29/12/92; full list of members (11 pages)
28 May 1992Full group accounts made up to 31 August 1991 (16 pages)
6 February 1992Return made up to 29/12/91; full list of members (10 pages)
25 June 1991Company name changed twm metals LIMITED\certificate issued on 25/06/91 (2 pages)
21 March 1991Full group accounts made up to 31 August 1990 (14 pages)
21 March 1991Return made up to 28/12/90; full list of members (10 pages)
30 April 1990Full accounts made up to 31 August 1989 (12 pages)
10 April 1990Company name changed lazmet LIMITED\certificate issued on 11/04/90 (2 pages)
6 September 1989Full accounts made up to 31 August 1988 (12 pages)