Company NameTrans-World Metals (Middle East) Limited
Company StatusDissolved
Company Number03361547
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Dissolution Date3 October 2000 (23 years, 6 months ago)
Previous NameRaykiln 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
Appointed23 September 1997(4 months, 4 weeks after company formation)
Appointment Duration3 years (closed 03 October 2000)
RoleCompany Director
Correspondence Address51 Clifton Hill
London
NW8 0QE
Director NamePeter Richard Magness
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1997(4 months, 4 weeks after company formation)
Appointment Duration3 years (closed 03 October 2000)
RoleAccountant
Correspondence AddressEatons 43 Muster Green
Haywards Heath
West Sussex
RH16 4AJ
Secretary NameMichael John Bosman
NationalityBritish
StatusClosed
Appointed23 September 1997(4 months, 4 weeks after company formation)
Appointment Duration3 years (closed 03 October 2000)
RoleCompany Director
Correspondence Address36 Carson Road
West Dulwich
London
SE21 8HU
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 23 September 1997)
RoleBusiness Consultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 23 September 1997)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameDavid Reuben
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(4 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address13 Melbury Road
London
W14 8LL
Director NameMehdi Seyedhassani
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(4 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address40 Buckingham Mansions
West End Lane Finchley
London
NW1 1LS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 23 September 1997)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
3 May 2000Application for striking-off (2 pages)
20 April 2000Director resigned (1 page)
2 February 2000Return made up to 30/09/99; full list of members (7 pages)
29 December 1999Full accounts made up to 28 February 1999 (6 pages)
17 April 1999Director resigned (1 page)
13 January 1999Full accounts made up to 28 February 1998 (7 pages)
30 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
30 October 1998Return made up to 30/09/98; full list of members (7 pages)
11 December 1997Director's particulars changed (1 page)
11 December 1997Return made up to 30/11/97; full list of members (7 pages)
11 December 1997Director resigned (1 page)
29 October 1997Company name changed raykiln LIMITED\certificate issued on 30/10/97 (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997£ nc 1000/2 17/10/97 (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Us$ nc 0/100 17/10/97 (1 page)
27 October 1997Ad 17/10/97--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
27 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (4 pages)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 120 east road london N1 6AA (1 page)
28 April 1997Incorporation (15 pages)