Company NameTrading For The World Limited
Company StatusDissolved
Company Number02489324
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSheila Ann Ashton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2000(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 03 October 2006)
RoleRetired
Correspondence Address1 Back Wakefield Road
Sowerby Bridge
West Yorkshire
HX6 2AX
Secretary NameAjay Gunvantrai Vasa
NationalityBritish
StatusClosed
Appointed04 May 2004(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 October 2006)
RoleAccountant
Correspondence Address315 Torbay Road
Harrow
Middlesex
HA2 9QD
Director NameMr Rodney John Fielding
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 03 October 2006)
RoleRetired Freelance Academic
Country of ResidenceUnited Kingdom
Correspondence Address30 Cannon Hill Road
Cannon Hill
Coventry
West Midlands
CV4 7DE
Director NameMr Arthur Nicholas Gillett
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 1997)
RoleRetired
Correspondence AddressOakcroft Cross Of The Hill
Malpas
Cheshire
SY14 8DH
Wales
Director NameMr Malcolm Charles Harper
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 15 December 2004)
RoleDirector Una
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottages
Church Lane
Charlbury
Oxfordshire
OX7 3PX
Director NameMr Rashid Kareh
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 1995)
RoleRetired Civil Servant
Correspondence Address8 Morley Road
Twickenham
Middlesex
TW1 2HF
Director NameLord Ivor Seeward Richard
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 1995)
RoleMember Of House Of Lords Barrister
Country of ResidenceEngland
Correspondence Address7 Pratt Walk
London
SE11 6AR
Secretary NameMr Malcolm Charles Harper
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottages
Church Lane
Charlbury
Oxfordshire
OX7 3PX
Director NamePaul Mrazek
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 26 June 2002)
RolePublic Servant
Correspondence Address64 Burleigh Road
Sutton
Surrey
SM3 9NB
Director NameSir Hugh Rossi
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 1997)
RoleLegal Consultant
Correspondence Address24 Wilton Place
London
SW1X 8RL
Director NameHarold Stern
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 2000)
RoleDirector Una
Correspondence Address10 The Mead
Ealing
London
W13 8AZ
Director NameDr Michael Henry Knox Irwin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 1998)
RoleRetired
Correspondence Address26 First Street
London
SW3 2LD
Secretary NamePeter Whiteley Dyson
NationalityBritish
StatusResigned
Appointed29 May 1997(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 15 December 2004)
RoleDeputy Director
Correspondence Address10 The Fairfield
Farnham
Surrey
GU9 8AH
Director NameDr Peter Basil Sanders
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2004)
RoleRetired
Correspondence AddressOld Post Office
High Street, Widdington
Saffron Walden
Essex
CB11 3SG

Location

Registered Address3,White Hall Court
London.
SW1A 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£2,914
Gross Profit£1,256
Net Worth£160
Cash£1,468
Current Liabilities£3,241

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
13 June 2005Return made up to 05/04/05; full list of members (7 pages)
13 June 2005New secretary appointed (2 pages)
20 April 2005Full accounts made up to 30 June 2004 (6 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
7 May 2004Full accounts made up to 30 June 2003 (6 pages)
5 May 2004Return made up to 05/04/04; full list of members (7 pages)
7 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Full accounts made up to 30 June 2002 (6 pages)
18 November 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
17 April 2002Return made up to 05/04/02; full list of members (7 pages)
13 February 2002Full accounts made up to 30 June 2001 (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
27 April 2001Return made up to 05/04/01; full list of members (7 pages)
1 August 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
19 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1999Full accounts made up to 30 June 1998 (7 pages)
20 October 1998Director resigned (1 page)
29 April 1998Return made up to 05/04/98; no change of members (4 pages)
27 April 1998Full accounts made up to 30 June 1997 (7 pages)
22 September 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
1 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1997New director appointed (2 pages)
25 February 1997Full accounts made up to 30 June 1996 (6 pages)
28 April 1996Return made up to 05/04/96; full list of members (8 pages)
24 November 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995New director appointed (2 pages)