TRANSWORLD MARKETING LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

TRANSWORLD MARKETING LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02314301

Incorporation date

07/11/1988

Size

Full

Contacts

Registered address

Registered address

66 Prescot Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1988)
dot icon02/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon15/09/2015
Voluntary strike-off action has been suspended
dot icon17/08/2015
First Gazette notice for voluntary strike-off
dot icon03/02/2015
Voluntary strike-off action has been suspended
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon13/12/2014
Application to strike the company off the register
dot icon04/11/2014
Purchase of own shares.
dot icon19/10/2014
Full accounts made up to 2014-03-31
dot icon03/09/2014
Cancellation of shares. Statement of capital on 2014-08-20
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-29
dot icon12/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon15/10/2013
Accounts for a medium company made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon01/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon07/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon25/07/2011
Certificate of change of name
dot icon07/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon03/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon26/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon11/02/2009
Return made up to 25/01/09; full list of members
dot icon29/09/2008
Accounts for a medium company made up to 2008-03-31
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/05/2008
Resolutions
dot icon06/05/2008
Declaration of assistance for shares acquisition
dot icon15/04/2008
Return made up to 25/01/08; full list of members
dot icon02/03/2008
Accounts for a small company made up to 2007-06-30
dot icon02/03/2008
Location of register of members
dot icon02/03/2008
Location of debenture register
dot icon28/01/2008
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon26/04/2007
Registered office changed on 27/04/07 from: unit 3 the mercury centre, central way feltham middlesex TW14 0RN
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New secretary appointed;new director appointed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Secretary resigned;director resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Auditor's resignation
dot icon14/03/2007
Accounts for a small company made up to 2006-06-30
dot icon11/03/2007
£ sr 666@1 29/06/01
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon16/02/2007
Return made up to 25/01/07; full list of members
dot icon06/02/2006
Return made up to 25/01/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-06-30
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/01/2005
Return made up to 25/01/05; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2004-06-30
dot icon02/02/2004
Return made up to 25/01/04; full list of members
dot icon07/10/2003
Accounts for a medium company made up to 2003-06-30
dot icon13/02/2003
New director appointed
dot icon04/02/2003
Return made up to 25/01/03; change of members
dot icon03/11/2002
Particulars of contract relating to shares
dot icon03/11/2002
Ad 01/10/02--------- £ si [email protected]=332044 £ ic 722/332766
dot icon03/11/2002
Resolutions
dot icon03/11/2002
Resolutions
dot icon03/11/2002
£ nc 50000/1000000 01/10/02
dot icon26/10/2002
Accounts for a small company made up to 2002-06-30
dot icon26/02/2002
Return made up to 25/01/02; change of members
dot icon20/09/2001
Accounts for a medium company made up to 2001-06-30
dot icon29/03/2001
Return made up to 25/01/01; full list of members
dot icon17/01/2001
New director appointed
dot icon02/11/2000
£ ic 2105/771 17/10/00 £ sr 1334@1=1334
dot icon04/10/2000
Statement of affairs
dot icon04/10/2000
Ad 01/09/00--------- £ si [email protected]=5 £ ic 2100/2105
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon12/09/2000
Particulars of mortgage/charge
dot icon07/09/2000
S-div conve recon 01/09/00
dot icon07/09/2000
New director appointed
dot icon15/08/2000
Full accounts made up to 2000-06-30
dot icon24/04/2000
Auditor's resignation
dot icon13/02/2000
Registered office changed on 14/02/00 from: 3, the mercury centre, central way, feltham way, middlesex. TW14 0RN.
dot icon13/02/2000
Director's particulars changed
dot icon31/01/2000
Return made up to 25/01/00; full list of members
dot icon04/11/1999
New secretary appointed
dot icon27/10/1999
Ad 01/10/99--------- £ si 2000@1=2000 £ ic 50/2050
dot icon21/10/1999
£ ic 100/50 01/10/99 £ sr 50@1=50
dot icon17/10/1999
Director resigned
dot icon17/10/1999
Secretary resigned;director resigned
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon30/09/1999
Accounts for a small company made up to 1999-06-30
dot icon20/02/1999
Director's particulars changed
dot icon09/02/1999
Return made up to 25/01/99; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1998-06-30
dot icon02/02/1998
Return made up to 25/01/98; full list of members
dot icon19/11/1997
Accounts for a small company made up to 1997-06-30
dot icon04/03/1997
Return made up to 25/01/97; full list of members
dot icon04/03/1997
Location of register of members address changed
dot icon04/03/1997
Location of debenture register address changed
dot icon27/10/1996
Accounts for a small company made up to 1996-06-30
dot icon29/09/1996
Director's particulars changed
dot icon17/04/1996
Return made up to 25/01/96; full list of members
dot icon17/04/1996
Director's particulars changed
dot icon17/04/1996
Secretary's particulars changed;director's particulars changed
dot icon28/02/1996
Accounts for a small company made up to 1995-06-30
dot icon09/03/1995
Return made up to 25/01/95; full list of members
dot icon25/01/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/03/1994
Return made up to 26/02/94; full list of members
dot icon25/01/1994
Accounts for a small company made up to 1993-06-30
dot icon10/03/1993
Return made up to 26/02/93; full list of members
dot icon26/10/1992
Full accounts made up to 1992-06-30
dot icon28/05/1992
Secretary's particulars changed;director's particulars changed
dot icon28/05/1992
Director's particulars changed
dot icon28/05/1992
Director's particulars changed
dot icon14/05/1992
Director's particulars changed
dot icon02/04/1992
Return made up to 27/03/92; full list of members
dot icon09/12/1991
Full accounts made up to 1991-06-30
dot icon22/07/1991
Registered office changed on 23/07/91 from: building 222 epsom square london heathrow airport hounslow middx TW6 2EZ
dot icon14/07/1991
Particulars of mortgage/charge
dot icon05/06/1991
Return made up to 27/03/91; full list of members
dot icon08/05/1991
Full accounts made up to 1990-06-30
dot icon22/10/1990
Return made up to 27/03/90; full list of members
dot icon01/07/1990
Resolutions
dot icon01/07/1990
Resolutions
dot icon01/07/1990
£ nc 100/50000 18/06/90
dot icon28/06/1990
Certificate of change of name
dot icon12/06/1990
Accounting reference date shortened from 30/11 to 30/06
dot icon03/06/1990
Full accounts made up to 1989-11-30
dot icon08/05/1990
Return made up to 27/03/89; full list of members
dot icon01/03/1989
Accounting reference date notified as 30/11
dot icon28/02/1989
Wd 21/02/89 ad 08/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/1989
Secretary resigned;new secretary appointed
dot icon20/11/1988
Secretary resigned;new secretary appointed
dot icon07/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Colin Andrew
Secretary
01/10/1999 - 10/04/2007
2
Hussain, Aizad Mumtaz
Director
10/04/2007 - Present
24
Hussain, Syed Mumtaz
Director
10/04/2007 - Present
8
Hussain, Imran Mumtaz
Director
10/04/2007 - Present
9
Gray, Colin Andrew
Director
10/01/2001 - 10/04/2007
41

Persons with Significant Control

0

No PSC data available.

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 TRANSWORLD MARKETING LOGISTICS LIMITED

TRANSWORLD MARKETING LOGISTICS LIMITED is an(a) Dissolved company incorporated on 07/11/1988 with the registered office located at 66 Prescot Street, London E1 8NN. There are currently 4 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 TRANSWORLD MARKETING LOGISTICS LIMITED?

toggle

TRANSWORLD MARKETING LOGISTICS LIMITED is currently Dissolved. It was registered on 07/11/1988 and dissolved on 02/05/2016.

Where is TRANSWORLD MARKETING LOGISTICS LIMITED located?

toggle

TRANSWORLD MARKETING LOGISTICS LIMITED is registered at 66 Prescot Street, London E1 8NN.

What does TRANSWORLD MARKETING LOGISTICS LIMITED do?

toggle

TRANSWORLD MARKETING LOGISTICS LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for TRANSWORLD MARKETING LOGISTICS LIMITED?

toggle

The latest filing was on 02/05/2016: Final Gazette dissolved via voluntary strike-off.