Company NameTrans World Amalgamated Limited
Company StatusDissolved
Company Number02744754
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameTrans World Holdings Ltd (Corporation)
StatusClosed
Appointed30 November 1992(2 months, 4 weeks after company formation)
Appointment Duration5 years (closed 02 December 1997)
Correspondence Address45 Great Cumberland Place
London
W1H 7LH
Secretary NameCorporate & Legal Administration Services Limited (Corporation)
StatusClosed
Appointed15 August 1997(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (closed 02 December 1997)
Correspondence AddressOffice 1 Willow Bank House
97 Oxford Road
Uxbridge
Middlesex
UB8 1LU
Director NameMichael John Cole
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleCivil Engineer
Correspondence AddressMount Pleasant Cottage
The Craig
Bury Port
Dyfed
SA16 0DW
Wales
Director NameMr Robert Douglas Runham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 03 September 1993)
RoleAdvert/Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address116 Jockey Road
Sutton Coldfield
West Midlands
B73 5PP
Director NameMr Ernest Attard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1995)
RoleAccountant
Correspondence Address593 Chepstow Road
Newport
Gwent
NP9 9BN
Wales
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHayfield Finance Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address45 St Cumberland Place
London
W1H 7LH

Location

Registered Address10 Semley Place
Belgravia
London
SW1W 9QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
19 September 1997New secretary appointed (2 pages)
29 May 1997Registered office changed on 29/05/97 from: ray purnell+co norwich house 1-2 gold tops newport gwent NP9 4PG (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
11 March 1996Receiver's abstract of receipts and payments (3 pages)
11 March 1996Receiver ceasing to act (1 page)
5 October 1995Administrative Receiver's report (12 pages)
11 July 1995Registered office changed on 11/07/95 from: unit 4:2 trostre industrial park trostre llanelli dyfed SA15 9VV (1 page)
21 April 1995Appointment of receiver/manager (2 pages)