Company NameDenim World Limited
Company StatusDissolved
Company Number02858360
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ayub Adam Omarji Asmal
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(same day as company formation)
RoleTextile Dealer
Country of ResidenceEngland
Correspondence Address296 Thorold Road
Ilford
Essex
IG1 4HD
Director NameYunis Ismail
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 04 December 2001)
RoleWholesaler
Correspondence Address12 Kings Gardens
Ilford
Essex
IG1 4AG
Secretary NameHafiza Asmal
NationalityBritish
StatusClosed
Appointed14 December 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address296 Thorold Road
Ilford
Essex
IG1 4HD
Director NameMohamed Najeeb Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleTextile Dealer
Correspondence Address852 London Road
Thornton Heath
Surrey
CR7 7PA
Secretary NameMohamed Najeeb Patel
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleTextile Dealer
Correspondence Address852 London Road
Thornton Heath
Surrey
CR7 7PA

Location

Registered Address119-123 Cannon Street Road
London
E1 2LX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,408,570
Gross Profit£70,985
Net Worth-£87,941
Cash£22,577
Current Liabilities£607,632

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (1 page)
13 November 2000Registered office changed on 13/11/00 from: 35 coombe road kingston surrey KT2 7BA (1 page)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
4 October 1999Full accounts made up to 30 September 1998 (11 pages)
7 April 1999Full accounts made up to 30 September 1997 (13 pages)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
6 November 1997Full accounts made up to 30 September 1996 (10 pages)
13 October 1997Return made up to 30/09/97; full list of members (6 pages)
29 October 1996Full accounts made up to 30 September 1995 (9 pages)
7 October 1996Return made up to 30/09/96; no change of members (4 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)
3 October 1995Full accounts made up to 30 September 1994 (8 pages)