Company NameOrganised World Limited
Company StatusDissolved
Company Number03295652
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameDaniel Schama
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(3 years after company formation)
Appointment Duration12 years, 8 months (closed 18 September 2012)
RoleCommunications
Country of ResidenceEngland
Correspondence Address39 Sherwood Road
London
NW4 1AE
Secretary NameMr Brian Howard Schama
NationalityBritish
StatusClosed
Appointed01 November 2002(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sherwood Road
Hendon
London
NW4 1AE
Director NameAzita Palmer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2001)
RoleTeacher
Correspondence Address65 Birley Road
Whetstone
London
N20 0HB
Director NameJames Palmer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(1 week, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2002)
RoleTechnology Communications
Correspondence Address65 Birley Road
London
N20 0HB
Secretary NameJames Palmer
NationalityBritish
StatusResigned
Appointed02 January 1997(1 week, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2002)
RoleTechnology Communications
Correspondence Address65 Birley Road
London
N20 0HB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address39 Sherwood Road
London
NW4 1AE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
25 May 2012Application to strike the company off the register (3 pages)
25 May 2012Application to strike the company off the register (3 pages)
3 March 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-03-03
  • GBP 204
(4 pages)
3 March 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-03-03
  • GBP 204
(4 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 March 2010Director's details changed for Daniel Schama on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Daniel Schama on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Daniel Schama on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 February 2009Return made up to 10/12/08; full list of members (3 pages)
17 February 2009Return made up to 10/12/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 January 2008Return made up to 10/12/07; full list of members (2 pages)
2 January 2008Return made up to 10/12/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 February 2007Return made up to 10/12/06; full list of members (2 pages)
12 February 2007Return made up to 10/12/06; full list of members (2 pages)
7 February 2006Return made up to 10/12/05; full list of members (2 pages)
7 February 2006Return made up to 10/12/05; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 August 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
9 August 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 January 2005Return made up to 10/12/04; full list of members (6 pages)
12 January 2005Return made up to 10/12/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 December 2003Return made up to 10/12/03; full list of members (6 pages)
22 December 2003Return made up to 10/12/03; full list of members (6 pages)
19 August 2003Registered office changed on 19/08/03 from: norman & company ninth floor hyde house london NW9 6LQ (1 page)
19 August 2003Registered office changed on 19/08/03 from: norman & company ninth floor hyde house london NW9 6LQ (1 page)
5 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
5 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
15 January 2003Return made up to 23/12/02; full list of members (7 pages)
15 January 2003Return made up to 23/12/02; full list of members (7 pages)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
26 November 2002New secretary appointed (1 page)
26 November 2002New secretary appointed (1 page)
6 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
9 January 2002Ad 30/12/01--------- £ si 4@1=4 £ ic 200/204 (2 pages)
9 January 2002Ad 30/12/01--------- £ si 4@1=4 £ ic 200/204 (2 pages)
2 January 2002Return made up to 23/12/01; full list of members (6 pages)
2 January 2002Return made up to 23/12/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Ad 01/02/99--------- £ si 2@1 (2 pages)
5 February 2001Ad 01/12/99--------- £ si 98@1 (2 pages)
5 February 2001Return made up to 23/12/00; full list of members (7 pages)
5 February 2001Ad 01/12/99--------- £ si 98@1 (2 pages)
5 February 2001Return made up to 23/12/00; full list of members (7 pages)
5 February 2001Ad 01/02/99--------- £ si 2@1 (2 pages)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
9 March 2000Ad 01/12/99--------- £ si 100@1 (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Ad 01/12/99--------- £ si 100@1 (2 pages)
22 December 1999Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Return made up to 23/12/99; full list of members (6 pages)
8 December 1999Full accounts made up to 31 December 1998 (11 pages)
8 December 1999Full accounts made up to 31 December 1998 (11 pages)
12 January 1999Return made up to 23/12/98; no change of members (4 pages)
12 January 1999Return made up to 23/12/98; no change of members (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (11 pages)
9 June 1998Full accounts made up to 31 December 1997 (11 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Ad 02/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 1997Ad 02/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 1997New secretary appointed;new director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
16 January 1997Secretary resigned (1 page)
23 December 1996Incorporation (14 pages)