Company NamePublicworld Limited
Company StatusDissolved
Company Number03264381
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mardig Klendjian
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1996(4 weeks after company formation)
Appointment Duration7 years, 4 months (closed 06 April 2004)
RoleComputer Consultant
Correspondence Address13 Davenham Avenue
Northwood
Middlesex
HA6 3HW
Secretary NameMrs Sona Klendjian
NationalityBritish
StatusClosed
Appointed13 November 1996(4 weeks after company formation)
Appointment Duration7 years, 4 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address13 Davenham Avenue
Northwood
Middlesex
HA6 3HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Garo & Co
27 Daventry Street
London
NW1 6TD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 November 2003Application for striking-off (1 page)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 October 2002Return made up to 16/10/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 October 2001Return made up to 16/10/01; full list of members (6 pages)
6 November 2000Return made up to 16/10/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 March 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
1 November 1999Return made up to 16/10/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
23 October 1998Return made up to 16/10/98; no change of members (4 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
15 January 1998Return made up to 16/10/97; full list of members (6 pages)
3 March 1997Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Memorandum and Articles of Association (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1996Director resigned (1 page)
20 November 1996Registered office changed on 20/11/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 October 1996Incorporation (18 pages)