Company NameTransworld Business (UK) Ltd
Company StatusDissolved
Company Number06963180
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 6 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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sanctus Orgazi
Date of BirthJune 1976 (Born 47 years ago)
NationalityNigerian
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Bellegrove Road
Welling
Kent
DA16 3QR
Director NameMrs Sarang Orgazi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Bellegrove Road
Welling
Kent
DA16 3QR
Secretary NameMrs Sarang Orgazi
NationalityFrench
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Bellegrove Road
Welling
Kent
DA16 3QR

Contact

Telephone07 506689104
Telephone regionMobile

Location

Registered Address114 Bellegrove Road
Welling
Kent
DA16 3QR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardFalconwood and Welling
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,074
Cash£157
Current Liabilities£15,231

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
31 January 2016Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
31 January 2016Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
11 March 2014Director's details changed for Mr Sanctus Orgazi on 10 January 2013 (3 pages)
11 March 2014Director's details changed for Mr Sanctus Orgazi on 10 January 2013 (3 pages)
10 March 2014Termination of appointment of Sarang Orgazi as a director (1 page)
10 March 2014Termination of appointment of Sarang Orgazi as a director (1 page)
10 March 2014Termination of appointment of Sarang Orgazi as a secretary (1 page)
10 March 2014Termination of appointment of Sarang Orgazi as a secretary (1 page)
5 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
18 June 2013Registered office address changed from 368 Shooters Hill Road London SE18 4LS England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 368 Shooters Hill Road London SE18 4LS England on 18 June 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
4 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
24 July 2012Registered office address changed from 403 New Cross Road New Cross London SE14 6LA England on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 403 New Cross Road New Cross London SE14 6LA England on 24 July 2012 (1 page)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
23 July 2011Director's details changed for Mr Sanctus Orgazi on 22 July 2011 (2 pages)
23 July 2011Secretary's details changed for Mrs Sarang Orgazi on 22 July 2011 (1 page)
23 July 2011Director's details changed for Mrs Sarang Orgazi on 22 July 2011 (2 pages)
23 July 2011Secretary's details changed for Mrs Sarang Orgazi on 22 July 2011 (1 page)
23 July 2011Director's details changed for Mrs Sarang Orgazi on 22 July 2011 (2 pages)
23 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
23 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
23 July 2011Director's details changed for Mr Sanctus Orgazi on 22 July 2011 (2 pages)
10 April 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
10 April 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
11 March 2011Registered office address changed from 125 Southampton Way Camberwell SE5 7EW on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 125 Southampton Way Camberwell SE5 7EW on 11 March 2011 (1 page)
13 August 2010Director's details changed for Sanctus Orgazi on 15 July 2010 (2 pages)
13 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Sanctus Orgazi on 15 July 2010 (2 pages)
13 August 2010Secretary's details changed for Mrs Sarang Orgazi on 15 July 2010 (1 page)
13 August 2010Director's details changed for Sarang Orgazi on 15 July 2010 (2 pages)
13 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Mrs Sarang Orgazi on 15 July 2010 (1 page)
13 August 2010Director's details changed for Sarang Orgazi on 15 July 2010 (2 pages)
15 July 2009Incorporation (16 pages)
15 July 2009Incorporation (16 pages)