Company NamePartsworld (UK) Limited
Company StatusDissolved
Company Number07326420
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous NamePartworld (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Sabbir Ahmed Gaj
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleParts Manager
Country of ResidenceEngland
Correspondence Address175 Bilton Road
Perivale
Middlesex
UB6 7BD
Secretary NameMr Sabbir Ahmed Gaj
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address127 Somerset Road
Southall
Middlesex
UB1 2UE
Director NameMr Shafiq Gaj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 06 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address127 Somerset Road
Southall
Middlesex
UB1 2UE
Director NameMr Shafiq Gaj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleParts Manager
Country of ResidenceEngland
Correspondence Address175 Bilton Road
Perivale
Middlesex
UB6 7BD

Location

Registered Address267 Allenby Road
Southall
UB1 2HD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardLady Margaret
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
16 July 2012Application to strike the company off the register (3 pages)
16 July 2012Application to strike the company off the register (3 pages)
30 March 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
30 March 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
30 August 2011Registered office address changed from 175 Bilton Road Perivale Middlesex UB6 7BD England on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 175 Bilton Road Perivale Middlesex UB6 7BD England on 30 August 2011 (1 page)
26 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
(5 pages)
26 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
(5 pages)
25 August 2011Director's details changed for Mr Sabbir Ahmed Gaj on 31 July 2011 (2 pages)
25 August 2011Secretary's details changed for Mr Sabbir Ahmed Gaj on 31 July 2011 (2 pages)
25 August 2011Secretary's details changed for Mr Sabbir Ahmed Gaj on 31 July 2011 (2 pages)
25 August 2011Director's details changed for Mr Sabbir Ahmed Gaj on 31 July 2011 (2 pages)
7 December 2010Appointment of Mr Shafiq Gaj as a director (2 pages)
7 December 2010Appointment of Mr Shafiq Gaj as a director (2 pages)
10 November 2010Termination of appointment of Shafiq Gaj as a director (1 page)
10 November 2010Termination of appointment of Shafiq Gaj as a director (1 page)
2 September 2010Company name changed partworld (uk) LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
(2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Company name changed partworld (uk) LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
(2 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)