London
W3 7LW
Director Name | Mr Imran Mumtaz Hussain |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2009(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Imran Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2009(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Ms Diane Birchall |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dene Glade Lower Road Cookham Maidenhead Berks SL6 9EL |
Secretary Name | Miss Ellen Margaret Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Smithfield Road Maidenhead Berkshire SL6 3NP |
Secretary Name | Yvonne Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 2008) |
Role | General Manager |
Correspondence Address | 4 Carlyle House Down Street West Molesey Surrey KT8 2LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Transworld Global Logistics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2015 | Termination of appointment of Diane Birchall as a director on 7 December 2009 (2 pages) |
20 March 2015 | Termination of appointment of Diane Birchall as a director on 7 December 2009 (2 pages) |
20 March 2015 | Termination of appointment of Diane Birchall as a director on 7 December 2009 (2 pages) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2014 | Application to strike the company off the register (3 pages) |
14 December 2014 | Application to strike the company off the register (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | (5 pages) |
16 January 2013 | (5 pages) |
6 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 January 2012 (17 pages) |
6 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 January 2012 (17 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders
|
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders
|
6 December 2011 | (5 pages) |
6 December 2011 | (5 pages) |
5 July 2011 | (8 pages) |
5 July 2011 | (8 pages) |
31 May 2011 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
31 May 2011 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 June 2010 | Director's details changed for Mr Imran Mumtaz Hussain on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Ms Diane Birchall on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Ms Diane Birchall on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Imran Mumtaz Hussain on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Imran Mumtaz Hussain on 1 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Imran Hussain on 1 May 2010 (1 page) |
22 June 2010 | Secretary's details changed for Imran Hussain on 1 May 2010 (1 page) |
22 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Imran Hussain on 1 May 2010 (1 page) |
22 June 2010 | Director's details changed for Ms Diane Birchall on 1 May 2010 (2 pages) |
21 December 2009 | Appointment of Imran Mumtaz Hussain as a director (3 pages) |
21 December 2009 | Registered office address changed from , Unit 2 Argonaut Park, Galleymead Road, Colnbrook, Berkshire, SL3 0EN on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from , Unit 2 Argonaut Park, Galleymead Road, Colnbrook, Berkshire, SL3 0EN on 21 December 2009 (1 page) |
21 December 2009 | Appointment of Aizad Mumtaz Hussain as a director (3 pages) |
21 December 2009 | Appointment of Imran Hussain as a secretary (4 pages) |
21 December 2009 | Appointment of Imran Mumtaz Hussain as a director (3 pages) |
21 December 2009 | Appointment of Aizad Mumtaz Hussain as a director (3 pages) |
21 December 2009 | Appointment of Imran Hussain as a secretary (4 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
11 April 2008 | Appointment terminated secretary yvonne cooper (1 page) |
11 April 2008 | Appointment terminated secretary yvonne cooper (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: unit 2 argonaut park, galleymead road, colnbrook, berkshire SL3 0EN (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: unit 17, britannia industrial est, poyle, rd, colnbrook, slough, berkshire SL3 0BH (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: unit 17, britannia industrial est, poyle, rd, colnbrook, slough, berkshire SL3 0BH (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: unit 2 argonaut park, galleymead road, colnbrook, berkshire SL3 0EN (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
16 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
19 April 2004 | Full accounts made up to 31 August 2003 (14 pages) |
19 April 2004 | Full accounts made up to 31 August 2003 (14 pages) |
18 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
4 July 2002 | Resolutions
|
4 July 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
4 July 2002 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Incorporation (17 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Incorporation (17 pages) |
10 May 2002 | Secretary resigned (1 page) |