LONWORLD U.K. LIMITED

Register to unlock more data on OkredoRegister

LONWORLD U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02449227

Incorporation date

05/12/1989

Size

Small

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1989)
dot icon03/07/2024
Final Gazette dissolved following liquidation
dot icon03/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2024
Liquidators' statement of receipts and payments to 2023-11-24
dot icon11/01/2023
Liquidators' statement of receipts and payments to 2022-11-24
dot icon02/12/2021
Registered office address changed from 22 Park Street London W1K 2JB to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2021-12-02
dot icon02/12/2021
Appointment of a voluntary liquidator
dot icon02/12/2021
Resolutions
dot icon02/12/2021
Statement of affairs
dot icon30/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon12/04/2021
Termination of appointment of Abdul Mohamed as a director on 2021-03-31
dot icon29/03/2021
Accounts for a small company made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon09/08/2019
Accounts for a small company made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon26/02/2019
Termination of appointment of Saeb Eigner as a director on 2018-12-21
dot icon03/08/2018
Accounts for a small company made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon11/07/2017
Accounts for a small company made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-04-13 with updates
dot icon16/06/2017
Appointment of Mr Paul David Leggett as a director on 2016-07-01
dot icon07/07/2016
Accounts for a small company made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr Saeb Eigner on 2016-04-13
dot icon16/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon03/12/2015
Appointment of Mr Moez Asghar Malik as a director on 2015-04-01
dot icon06/07/2015
Accounts for a small company made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon12/06/2014
Accounts for a small company made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon16/12/2013
Accounts for a small company made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2012-03-31
dot icon06/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon12/08/2011
Accounts for a small company made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon04/02/2011
Director's details changed for Saeb Eigner on 2010-03-01
dot icon28/07/2010
Accounts for a small company made up to 2010-03-31
dot icon12/05/2010
Director's details changed for Abdul Mohamed on 2010-03-01
dot icon12/05/2010
Director's details changed for Saeb Eigner on 2010-03-01
dot icon29/03/2010
Termination of appointment of Eden Secretaries Limited as a secretary
dot icon09/02/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon09/02/2010
Director's details changed for Abdul Mohamed on 2009-11-01
dot icon09/02/2010
Director's details changed for Saeb Eigner on 2009-11-01
dot icon25/06/2009
Accounts for a small company made up to 2009-03-31
dot icon26/02/2009
Return made up to 18/11/08; full list of members
dot icon12/06/2008
Accounts for a small company made up to 2008-03-31
dot icon10/12/2007
Return made up to 18/11/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon12/06/2007
Accounts for a small company made up to 2007-03-31
dot icon30/11/2006
Return made up to 18/11/06; full list of members
dot icon11/09/2006
Director's particulars changed
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Accounts for a small company made up to 2006-03-31
dot icon25/05/2006
Auditor's resignation
dot icon12/04/2006
New director appointed
dot icon18/01/2006
Director's particulars changed
dot icon29/11/2005
Return made up to 18/11/05; full list of members
dot icon22/06/2005
Full accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 18/11/04; full list of members
dot icon04/12/2003
Return made up to 18/11/03; full list of members
dot icon14/07/2003
Full accounts made up to 2003-03-31
dot icon03/12/2002
Return made up to 18/11/02; full list of members
dot icon29/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/12/2001
Return made up to 18/11/01; full list of members
dot icon16/08/2001
Full accounts made up to 2001-03-31
dot icon18/12/2000
Return made up to 18/11/00; full list of members
dot icon07/07/2000
Full accounts made up to 2000-03-31
dot icon17/11/1999
Return made up to 18/11/99; full list of members
dot icon05/08/1999
Full accounts made up to 1999-03-31
dot icon09/12/1998
Return made up to 18/11/98; full list of members
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon26/08/1998
Director resigned
dot icon26/11/1997
Full accounts made up to 1997-03-31
dot icon26/11/1997
Return made up to 18/11/97; no change of members
dot icon27/02/1997
Secretary resigned
dot icon27/02/1997
New secretary appointed
dot icon10/01/1997
Return made up to 18/11/96; no change of members
dot icon28/08/1996
Full group accounts made up to 1996-03-31
dot icon07/12/1995
Return made up to 18/11/95; full list of members
dot icon22/11/1995
Full group accounts made up to 1995-03-31
dot icon10/10/1995
Resolutions
dot icon29/09/1995
New director appointed
dot icon29/09/1995
Director resigned
dot icon29/09/1995
Director resigned
dot icon28/09/1995
Director resigned
dot icon04/01/1995
Accounting reference date extended from 31/12 to 31/03
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 18/11/94; no change of members
dot icon17/11/1994
Director's particulars changed
dot icon30/09/1994
Full group accounts made up to 1993-12-31
dot icon05/04/1994
New director appointed
dot icon07/03/1994
Return made up to 18/11/93; full list of members
dot icon22/02/1994
Registered office changed on 22/02/94 from: 47 berkeley square london W1X 5DB
dot icon09/07/1993
Director resigned
dot icon01/07/1993
Registered office changed on 01/07/93 from: 47 berkeley square london W1X 5DB
dot icon15/06/1993
Ad 27/03/93--------- £ si 50000@1=50000 £ ic 400000/450000
dot icon24/05/1993
£ nc 400000/500000 26/03/93
dot icon17/05/1993
Full group accounts made up to 1992-12-31
dot icon24/03/1993
Director resigned;new director appointed
dot icon21/02/1993
New director appointed
dot icon02/12/1992
Return made up to 18/11/92; full list of members
dot icon22/10/1992
Nc inc already adjusted 11/09/92
dot icon20/10/1992
Ad 05/10/92--------- £ si 150000@1=150000 £ ic 250000/400000
dot icon19/10/1992
Particulars of mortgage/charge
dot icon12/10/1992
Resolutions
dot icon12/10/1992
Resolutions
dot icon26/06/1992
Full group accounts made up to 1991-12-31
dot icon27/11/1991
Return made up to 18/11/91; full list of members
dot icon17/10/1991
Ad 14/10/91--------- £ si 100000@1=100000 £ ic 150000/250000
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon02/10/1991
£ nc 150000/250000 27/09/91
dot icon18/09/1991
Full accounts made up to 1990-12-31
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon15/01/1991
Director resigned
dot icon15/01/1991
Registered office changed on 15/01/91 from: 4 st, saviour's wharf mill street london SE1 2BH
dot icon23/10/1990
New director appointed
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon22/02/1990
Ad 24/01/90--------- £ si 149998@1=149998 £ ic 2/150000
dot icon21/02/1990
New director appointed
dot icon11/01/1990
Accounting reference date notified as 31/12
dot icon05/01/1990
Certificate of change of name
dot icon20/12/1989
Director resigned;new director appointed
dot icon20/12/1989
Secretary resigned;new secretary appointed
dot icon20/12/1989
Registered office changed on 20/12/89 from: 2 baches street london N1 6UB
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon15/12/1989
£ nc 1000/150000 07/12/89
dot icon15/12/1989
Memorandum and Articles of Association
dot icon13/12/1989
Resolutions
dot icon05/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eigner, Karim
Director
24/09/1995 - 16/07/1998
4
CLYDE SECRETARIES LIMITED
Corporate Secretary
09/11/1998 - 10/11/1998
459
EDEN SECRETARIES LIMITED
Corporate Secretary
11/02/1997 - 31/12/2009
241
Malik, Moez Asghar
Director
31/03/2015 - Present
8
Darkazally, Mamoun
Director
07/02/1993 - 24/09/1995
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONWORLD U.K. LIMITED

LONWORLD U.K. LIMITED is an(a) Dissolved company incorporated on 05/12/1989 with the registered office located at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONWORLD U.K. LIMITED?

toggle

LONWORLD U.K. LIMITED is currently Dissolved. It was registered on 05/12/1989 and dissolved on 03/07/2024.

Where is LONWORLD U.K. LIMITED located?

toggle

LONWORLD U.K. LIMITED is registered at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ.

What does LONWORLD U.K. LIMITED do?

toggle

LONWORLD U.K. LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LONWORLD U.K. LIMITED?

toggle

The latest filing was on 03/07/2024: Final Gazette dissolved following liquidation.