Company NameSunglasses World Limited
Company StatusDissolved
Company Number02535935
CategoryPrivate Limited Company
Incorporation Date31 August 1990(33 years, 7 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeff Maurice Hammerschlag
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 03 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartswood Green
Bushey
Watford
Hertfordshire
WD23 1SL
Secretary NamePamela Heather Hammerschlag
NationalityBritish
StatusClosed
Appointed28 February 1992(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 03 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartswood Green
Bushey
Watford
Hertfordshire
WD23 1SL

Location

Registered AddressKinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 December 2000First Gazette notice for voluntary strike-off (1 page)
27 October 2000Application for striking-off (1 page)
13 September 2000Full accounts made up to 30 June 2000 (10 pages)
17 March 2000Full accounts made up to 30 June 1999 (10 pages)
9 March 2000Return made up to 28/02/00; full list of members (6 pages)
7 June 1999Return made up to 28/02/99; full list of members
  • 363(287) ‐ Registered office changed on 07/06/99
(6 pages)
29 March 1999Full accounts made up to 30 June 1998 (10 pages)
11 April 1998Full accounts made up to 30 June 1997 (9 pages)
6 March 1998Return made up to 28/02/98; no change of members (4 pages)
13 November 1997Registered office changed on 13/11/97 from: 2ND floor stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
22 October 1997Registered office changed on 22/10/97 from: suite 53 kinetic centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
17 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
13 August 1996Registered office changed on 13/08/96 from: smith summerfield & lewis 58/62 scrutton street london EC2A 4PH (1 page)
5 March 1996Full accounts made up to 30 June 1995 (11 pages)
25 February 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1995Registered office changed on 19/05/95 from: c/o smith summerfield & lewis no 1 bridge wharf 156 caledonian road london. N1 9UU (1 page)
21 March 1995Full accounts made up to 30 June 1994 (10 pages)