Company NameTrans-World (Fertilisers) Limited
Company StatusDissolved
Company Number03186350
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NameAnglocharm Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address102 Hamilton Terrace
London
NW8 9UP
Secretary NameMichael John Bosman
NationalityBritish
StatusClosed
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address36 Carson Road
West Dulwich
London
SE21 8HU
Director NameMark Timothy Seth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 29 May 1998)
RoleCommodity Trader
Correspondence AddressFlat 2 20 Pont Street
Knightsbridge
London
SW1X 0AA
Secretary NameMark Timothy Seth
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 24 May 1996)
RoleCommodity Trader
Correspondence AddressFlat 2 20 Pont Street
Knightsbridge
London
SW1X 0AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
6 June 2002Application for striking-off (1 page)
26 April 2002Group of companies' accounts made up to 28 February 2001 (11 pages)
25 February 2002Director's particulars changed (1 page)
31 October 2001Return made up to 30/09/01; full list of members (7 pages)
16 August 2001Registered office changed on 16/08/01 from: 8 baker street london W1M 1DA (1 page)
21 December 2000Full accounts made up to 29 February 2000 (11 pages)
6 November 2000Return made up to 30/09/00; full list of members (5 pages)
2 February 2000Return made up to 30/09/99; full list of members (6 pages)
29 December 1999Full accounts made up to 28 February 1999 (12 pages)
6 February 1999Return made up to 30/10/98; full list of members (6 pages)
13 January 1999Full accounts made up to 28 February 1998 (13 pages)
30 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
8 July 1998Director resigned (1 page)
7 January 1998Full accounts made up to 28 February 1997 (14 pages)
17 November 1997Return made up to 30/10/97; full list of members (6 pages)
18 June 1997Return made up to 16/04/97; full list of members (7 pages)
18 June 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
4 September 1996Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1996Registered office changed on 30/07/96 from: 120 east road london N1 6AA (1 page)
24 July 1996New director appointed (1 page)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned (3 pages)
24 July 1996Director resigned (2 pages)
6 June 1996Nc inc already adjusted 24/05/96 (1 page)
5 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1996Company name changed anglocharm management LIMITED\certificate issued on 04/06/96 (2 pages)
2 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 June 1996£ nc 1000/2 24/05/96 (1 page)
16 April 1996Incorporation (15 pages)