Company NameSpecs-World Distributors Limited
Company StatusDissolved
Company Number05508382
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRanjina Kaushal
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleOpticians Assistant
Correspondence Address80 Wanstead Park Avenue
London
E12 5EN
Secretary NameMr Jai Krishan Kaushal
NationalityIndian
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address80 Wanstead Park Avenue
London
E12 5EN
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address80 Wanstead Park Avenue
London
E12 5EN
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Application for striking-off (1 page)
23 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
17 September 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 14/07/06; full list of members (2 pages)
22 August 2005Ad 14/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
14 July 2005Incorporation (16 pages)