Company NameOtherworlds (Trading) Limited
Company StatusDissolved
Company Number04356445
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameSpeed 9044 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKaren Banks
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 18 November 2008)
RoleSecretary
Correspondence Address29 Lodge Lane
North Finchley
London
N12 8JG
Director NameLawrence Michael Banks
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 18 November 2008)
RoleBuilder
Correspondence Address67 Hall Street
Sherwood
Nottinghamshire
NG5 4AS
Secretary NameKaren Banks
NationalityBritish
StatusClosed
Appointed26 February 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 18 November 2008)
RoleSecretary
Correspondence Address29 Lodge Lane
North Finchley
London
N12 8JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Garth
Wood Lane
Stanmore
Middlesex
HA7 4JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
25 June 2008Application for striking-off (1 page)
25 June 2008Registered office changed on 25/06/2008 from 6-8 underwood street london N1 7JQ (1 page)
12 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 29 lodge lane north finchley london N12 8JG (1 page)
31 May 2007Return made up to 18/01/07; full list of members (7 pages)
21 May 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 May 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
2 February 2006Return made up to 18/01/06; no change of members (4 pages)
27 January 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 2B the hanover hine hall ransom drive nottingham NG3 5PL (1 page)
28 January 2005Return made up to 18/01/05; full list of members (6 pages)
17 December 2004Secretary's particulars changed;director's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: 67 gilling court belsize grove london NW3 4XB (1 page)
24 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 February 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
(7 pages)
17 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
17 November 2003Secretary's particulars changed;director's particulars changed (1 page)
17 February 2003Return made up to 18/01/03; full list of members (6 pages)
17 February 2003Secretary's particulars changed;director's particulars changed (1 page)
23 April 2002Memorandum and Articles of Association (14 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: michael lock the garth wood lane stanmore middlesex HA7 4JZ (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
18 January 2002Incorporation (17 pages)