Company NameTrans-World Metals (USA) Limited
Company StatusDissolved
Company Number02011679
CategoryPrivate Limited Company
Incorporation Date18 April 1986(38 years ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael John Bosman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(6 years, 8 months after company formation)
Appointment Duration9 years (closed 15 January 2002)
RoleCompany Director
Correspondence Address36 Carson Road
West Dulwich
London
SE21 8HU
Secretary NameMichael John Bosman
NationalityBritish
StatusClosed
Appointed29 December 1992(6 years, 8 months after company formation)
Appointment Duration9 years (closed 15 January 2002)
RoleCompany Director
Correspondence Address36 Carson Road
West Dulwich
London
SE21 8HU
Director NameAlan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(14 years, 9 months after company formation)
Appointment Duration12 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address51 Clifton Hill
London
NW8 0QE
Director NameAlan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address51 Clifton Hill
London
NW8 0QE
Director NameMr Edward David Meir
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 December 1994)
RoleTrader
Correspondence Address215 West 95th Street
Apartment 11b
New York 10024
United States
Director NameJeremy William Francis North
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1997)
RoleMetal Trader
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(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address13 Melbury Road
London
W14 8LL
Director NameMr Phillip Samuel Rutstein
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2001)
RoleTrader
Correspondence Address167 East 67th Street
Apt 3e
New York 10021
United States
Director NameLaurence Augustus Collins
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address300 East 93rd
Apt 40b
New York
Ny10128

Location

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

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
22 August 2001New director appointed (4 pages)
26 June 2001Director resigned (2 pages)
13 March 2001Voluntary strike-off action has been suspended (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Application for striking-off (1 page)
17 January 2001Return made up to 29/12/00; full list of members (8 pages)
22 April 2000Amended full accounts made up to 31 August 1999 (9 pages)
14 March 2000Return made up to 29/12/99; full list of members (7 pages)
1 February 2000Full accounts made up to 31 August 1999 (9 pages)
25 February 1999Full accounts made up to 31 August 1998 (11 pages)
11 January 1999Return made up to 29/12/98; no change of members (5 pages)
11 November 1998Full accounts made up to 31 August 1997 (14 pages)
4 September 1998Return made up to 29/12/97; full list of members; amend (8 pages)
26 January 1998Return made up to 29/12/97; no change of members (7 pages)
9 January 1998Auditor's resignation (4 pages)
12 August 1997Director resigned (1 page)
1 July 1997Full accounts made up to 31 August 1996 (12 pages)
1 May 1997Director resigned (1 page)
6 February 1997Return made up to 29/12/96; no change of members (8 pages)
9 February 1996Return made up to 29/12/95; full list of members (9 pages)
24 January 1996Full accounts made up to 31 August 1995 (12 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995New director appointed (2 pages)
11 May 1995Full accounts made up to 31 August 1994 (13 pages)
29 January 1995Return made up to 29/12/94; full list of members (11 pages)
29 March 1994Full accounts made up to 31 August 1993 (12 pages)
2 March 1994Return made up to 29/12/93; full list of members (11 pages)
13 September 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 September 1993Memorandum and Articles of Association (16 pages)
13 September 1993Us$ nc 1000000/1200000 31/08/93 (1 page)
13 September 1993Ad 31/08/93--------- us$ si 2000000@1=2000000 us$ ic 1000000/3000000 (2 pages)
8 June 1993Full accounts made up to 31 August 1992 (10 pages)
23 February 1993Return made up to 29/12/92; full list of members (11 pages)
28 May 1992Full accounts made up to 31 August 1991 (11 pages)
5 March 1992New director appointed (2 pages)
5 February 1992Return made up to 29/12/91; full list of members (10 pages)
10 September 1991Ad 06/08/91--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages)
8 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1991New director appointed (3 pages)
22 March 1991Return made up to 28/12/90; full list of members (8 pages)
22 March 1991Full accounts made up to 31 August 1990 (11 pages)
15 February 1991Director resigned (2 pages)
5 March 1990Full accounts made up to 31 August 1989 (11 pages)
14 February 1990Return made up to 29/12/89; full list of members (7 pages)
14 February 1990Location of register of members (1 page)
6 September 1989Full accounts made up to 31 August 1988 (11 pages)
6 January 1989Return made up to 30/09/88; full list of members (8 pages)
8 April 1988Director resigned;new director appointed (2 pages)
25 January 1988Full accounts made up to 31 August 1987 (10 pages)
19 November 1987Return made up to 31/07/87; full list of members (9 pages)
20 March 1987Accounting reference date extended from 31/03 to 31/08 (1 page)
3 March 1987New director appointed (3 pages)
12 February 1987Company name changed dealerlight LIMITED\certificate issued on 12/02/87 (2 pages)
8 May 1986Registered office changed on 08/05/86 from: 124-128 city road london EC1V 2NJ (1 page)
8 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)