Company NameTrueword Limited
Company StatusDissolved
Company Number05207835
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Rajesh Mohanlal Bharadia
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 22 May 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Masson Avenue
Ruislip
Middlesex
HA4 6QT
Director NameMr Arthur Raymond Massally
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 22 May 2007)
RoleClothing Agent
Correspondence Address12 Beverley Gardens
Stanmore
Middx
HA7 2AD
Secretary NameMr Arthur Raymond Massally
NationalityBritish
StatusClosed
Appointed01 October 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address12 Beverley Gardens
Stanmore
Middx
HA7 2AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
27 November 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
11 October 2005Return made up to 17/08/05; full list of members (7 pages)
12 October 2004Secretary resigned (2 pages)
12 October 2004Director resigned (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
11 October 2004Ad 01/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
17 August 2004Incorporation (16 pages)