Company NameTransworld Limited
Company StatusDissolved
Company Number02905534
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)
Dissolution Date14 December 1999 (24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMarcia Rodrigues Da Silva
Date of BirthMay 1969 (Born 54 years ago)
NationalityBrazilian
StatusClosed
Appointed07 March 1994(same day as company formation)
RoleProperty Manager
Correspondence Address80 Castellain Road
Maida Vale
London
W9 1EX
Director NameJose Rodrigues Da Silva
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBrazilian
StatusClosed
Appointed11 March 1994(4 days after company formation)
Appointment Duration5 years, 9 months (closed 14 December 1999)
RoleProduction Manager
Correspondence Address280 Av Goias Bairro Indaia
Caraguatatuba S Paulo Cep 11660
Brazil
Foreign
Director NameMaria Eugenia Rodrigues Da Silva
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBrazilian
StatusClosed
Appointed11 March 1994(4 days after company formation)
Appointment Duration5 years, 9 months (closed 14 December 1999)
RoleProduct Development
Correspondence Address280 Av Goias Bairro Indaia
Caraguatatuba S Paulo Cep 11660
Brazil
Director NameAnthony Arthur Charles Tillbrook
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address80 Castellain Road
Maida Vale
London
W9 1EX
Secretary NameAnthony Arthur Charles Tillbrook
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address80 Castellain Road
Maida Vale
London
W9 1EX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address6a Shaftesbury Parade
Shaftesbury Avenue
South Harrow
HA2 0AJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
29 June 1998Registered office changed on 29/06/98 from: 72 new bond street london W1Y 9DD (1 page)
25 June 1998Secretary resigned;director resigned (1 page)
3 March 1998Return made up to 07/03/98; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
4 March 1997Return made up to 07/03/97; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 March 1996 (2 pages)
21 April 1996Return made up to 07/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 1996Registered office changed on 02/04/96 from: 80 castellain road maida valey london W9 1EX (1 page)
12 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
21 April 1995Return made up to 07/03/95; full list of members (6 pages)