Mekdessy Street
Beirut
Foreign
Director Name | Mr Swarup Banerjee |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2010(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Western Avenue Business Park Mansfield Road London W3 0BZ |
Secretary Name | Swarup Banerjee |
---|---|
Status | Closed |
Appointed | 29 November 2010(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 October 2012) |
Role | Company Director |
Correspondence Address | One Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Henrik Assadoorian |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Merchandising Manager |
Correspondence Address | 78 Ashbourne Road Ealing London W5 3DJ |
Secretary Name | William Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hawthorn Road Crouch End London N8 7NA |
Secretary Name | John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 9 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EN |
Director Name | John Bailey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 9 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EN |
Director Name | Lindsay Alan Dunsmiuir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2010) |
Role | Chartered Accountant |
Correspondence Address | 44 North Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8JP |
Secretary Name | Lindsay Alan Dunsmiuir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2010) |
Role | Chartered Accountant |
Correspondence Address | 44 North Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8JP |
Registered Address | One Western Avenue Business Park Mansfield Road London W3 0BZ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1 at £1 | Asbed Momdjian 50.00% Ordinary |
---|---|
1 at £1 | Henrik Assadoorian 50.00% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2012 | Application to strike the company off the register (3 pages) |
11 June 2012 | Application to strike the company off the register (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
12 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
16 December 2010 | Termination of appointment of Lindsay Dunsmiuir as a director (1 page) |
16 December 2010 | Termination of appointment of Lindsay Dunsmiuir as a director (1 page) |
16 December 2010 | Termination of appointment of Lindsay Dunsmiuir as a secretary (1 page) |
16 December 2010 | Termination of appointment of Lindsay Dunsmiuir as a secretary (1 page) |
13 December 2010 | Appointment of Swarup Banerjee as a secretary (2 pages) |
13 December 2010 | Appointment of Swarup Banerjee as a director (2 pages) |
13 December 2010 | Appointment of Swarup Banerjee as a secretary (2 pages) |
13 December 2010 | Appointment of Swarup Banerjee as a director (2 pages) |
27 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Termination of appointment of Henrik Assadoorian as a director (1 page) |
17 August 2010 | Termination of appointment of Henrik Assadoorian as a director (1 page) |
19 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
7 May 2009 | Accounts made up to 30 June 2008 (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
22 December 2008 | Appointment terminated director and secretary john bailey (1 page) |
22 December 2008 | Appointment Terminated Director and Secretary john bailey (1 page) |
21 December 2008 | Director and secretary appointed lindsay alan dunsmiuir (3 pages) |
21 December 2008 | Director and secretary appointed lindsay alan dunsmiuir (3 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
22 April 2008 | Accounts made up to 30 June 2007 (4 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
4 May 2007 | Accounts made up to 30 June 2006 (4 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
22 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
22 May 2006 | Accounts made up to 30 June 2005 (4 pages) |
8 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
8 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
2 September 2005 | Location of register of members (1 page) |
29 June 2005 | Resolutions
|
29 June 2005 | Resolutions
|
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
25 April 2005 | Accounts made up to 30 June 2004 (4 pages) |
2 December 2004 | Return made up to 24/10/04; full list of members (6 pages) |
2 December 2004 | Return made up to 24/10/04; full list of members (6 pages) |
22 October 2003 | Accounts made up to 30 June 2003 (5 pages) |
22 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
22 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
10 April 2003 | Accounts made up to 30 June 2002 (5 pages) |
10 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
25 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
28 February 2002 | Accounts made up to 30 June 2001 (4 pages) |
28 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
10 December 2001 | Return made up to 24/10/01; full list of members (6 pages) |
10 December 2001 | Return made up to 24/10/01; full list of members (6 pages) |
10 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
10 May 2001 | Accounts made up to 30 June 2000 (4 pages) |
6 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
21 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
21 January 2000 | Accounts made up to 30 June 1999 (4 pages) |
28 October 1999 | Return made up to 24/10/99; full list of members (9 pages) |
28 October 1999 | Return made up to 24/10/99; full list of members (9 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
27 October 1998 | Accounts made up to 30 June 1998 (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
23 February 1998 | Accounts made up to 30 June 1997 (4 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
4 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
4 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
2 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
2 November 1996 | Accounts made up to 30 June 1996 (4 pages) |
2 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
2 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
22 January 1996 | Return made up to 24/10/95; full list of members (7 pages) |
22 January 1996 | Director's particulars changed (1 page) |
22 January 1996 | Return made up to 24/10/95; full list of members (7 pages) |
22 January 1996 | Director's particulars changed (1 page) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
21 November 1995 | Accounts made up to 30 June 1995 (4 pages) |
21 December 1994 | Company name changed world design & trade co LIMITED\certificate issued on 22/12/94 (2 pages) |
21 December 1994 | Company name changed world design & trade co LIMITED\certificate issued on 22/12/94 (2 pages) |
24 October 1994 | Incorporation (18 pages) |
24 October 1994 | Incorporation (18 pages) |