Company NameOffworld Industries Limited
Company StatusDissolved
Company Number02318898
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Gilfrid Day
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1991(2 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address8 North Mews
London
WC1N 2JP
Director NameDuncan Clubb
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 15 January 2002)
RoleIT Manager
Correspondence Address19 Stavordale Road
Highbury
London
N5 1NE
Secretary NameVictor Julian Douglas Allan
NationalityBritish
StatusClosed
Appointed20 May 1999(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 15 January 2002)
RoleLawyer
Correspondence Address201 Saint John Street (76)
London
EC1V 4LZ
Secretary NameDuncan Andrew Clubb
NationalityBritish
StatusResigned
Appointed07 February 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressNumber 6
30 Floral Street Covent Garden
London
WC2E 9DP
Secretary NameMiss Fiona Margaret McAlister
NationalityBritish
StatusResigned
Appointed13 August 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 1996)
RoleSecretary
Correspondence Address77 Rectory Road
Stoke Newington
London
N16 7PP
Director NameCleone Frances Lusk
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1998)
RoleElectronic Media
Correspondence Address81 Cavendish Road
London
SW12 0BN
Secretary NameKatie Sarsfield
NationalityBritish
StatusResigned
Appointed23 July 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address29 Otho Court
Brentford Dock
Brentford
Middlesex
TW8 8PY
Secretary NameDouglas Ian Falby
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressGarden Flat
117b West End Lane
London
NW6 2PA

Location

Registered Address8 North Mews
London
WC1N 2JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£90,692
Gross Profit£81,285
Net Worth-£41,714
Cash£7,139
Current Liabilities£48,853

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
6 August 2001Application for striking-off (1 page)
25 June 2001Full accounts made up to 30 November 2000 (9 pages)
12 April 2001Return made up to 07/02/01; full list of members (6 pages)
25 August 2000Full accounts made up to 30 November 1999 (11 pages)
17 April 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999New secretary appointed (2 pages)
3 September 1999Secretary resigned (1 page)
9 July 1999Full accounts made up to 30 November 1998 (12 pages)
5 February 1999Return made up to 07/02/99; no change of members (4 pages)
24 June 1998Full accounts made up to 30 November 1997 (12 pages)
14 April 1998Return made up to 07/02/98; full list of members (6 pages)
9 February 1998Director resigned (1 page)
25 January 1998Secretary resigned (1 page)
26 August 1997Full accounts made up to 30 November 1996 (12 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
24 February 1997Return made up to 07/02/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 August 1996New director appointed (2 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996New secretary appointed (2 pages)
11 July 1996Full accounts made up to 30 November 1995 (13 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 February 1996Return made up to 07/02/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
17 August 1995Director's particulars changed (2 pages)
17 August 1995Registered office changed on 17/08/95 from: number six 30 floral street covent garden london, WC2E 9DP (1 page)