Company NameExport Worldwide Limited
Company StatusDissolved
Company Number03877463
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Lecky
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address2 Rutland Road
Harrow
Middlesex
HA1 4JW
Director NameBernard Peries
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 02 April 2004)
RoleManager
Correspondence Address11 Rembrandt Close
Wokingham
Berkshire
RG41 3BL
Secretary NameAnne Marie Peries
NationalityBritish
StatusResigned
Appointed22 November 1999(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2004)
RoleManager
Correspondence Address11 Rembrandt Close
Wokingham
Berkshire
RG41 3BL
Director NamePaul David Metcalfe
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 April 2005)
RoleCompany Director
Correspondence Address14 Kingfisher House
158 Twickenham Road
Middlesex
TW7 6AW
Director NameJake Morrison
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 April 2005)
RoleCompany Director
Correspondence Address14 Kingfisher House
158 Twickenham Road
Middlesex
TW7 6AW
Secretary NameDarryl Kilroy
NationalityBritish
StatusResigned
Appointed13 April 2005(5 years, 5 months after company formation)
Appointment Duration5 months (resigned 12 September 2005)
RoleSales
Correspondence Address90 Kew Road
Richmond
Surrey
TW9 2PQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£37,126
Gross Profit£37,126
Net Worth-£1,392
Cash£3,894
Current Liabilities£7,130

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
13 February 2006Secretary resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: cardinal point park road rickmansworth hertfordshire WD3 1RE (1 page)
21 June 2005Registered office changed on 21/06/05 from: 14 kingfisher house 155 twickenham road isleworth middlesex TW7 6AW (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Director resigned (1 page)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
8 July 2004Secretary resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
26 May 2004Registered office changed on 26/05/04 from: 11 rembrandt close wokingham berkshire RG41 3BL (1 page)
26 May 2004Director resigned (1 page)
5 February 2004Return made up to 15/11/03; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 December 2002Return made up to 15/11/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
16 November 2001Return made up to 15/11/01; full list of members (6 pages)
15 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Secretary's particulars changed (1 page)
18 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 21 petrel close wokingham berkshire RG41 3TF (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page)
11 January 2000New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)