WORLD DESIGN & TRADE CO LIMITED

Register to unlock more data on OkredoRegister

WORLD DESIGN & TRADE CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01542917

Incorporation date

02/02/1981

Size

Group

Contacts

Registered address

Registered address

1 More London Place, London, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1981)
dot icon17/06/2017
Final Gazette dissolved following liquidation
dot icon17/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon27/05/2015
Liquidators' statement of receipts and payments to 2015-03-10
dot icon01/04/2014
Administrator's progress report to 2014-03-07
dot icon26/03/2014
Appointment of a voluntary liquidator
dot icon11/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/09/2013
Administrator's progress report to 2013-08-06
dot icon23/04/2013
Administrator's progress report to 2013-02-06
dot icon07/03/2013
Notice of extension of period of Administration
dot icon18/10/2012
Administrator's progress report to 2012-09-15
dot icon08/06/2012
Notice of deemed approval of proposals
dot icon17/05/2012
Statement of affairs with form 2.14B
dot icon16/05/2012
Statement of administrator's proposal
dot icon26/03/2012
Appointment of an administrator
dot icon26/03/2012
Registered office address changed from One Western Avenue Business Park Mansfield Road London W3 0BZ on 2012-03-26
dot icon29/02/2012
Termination of appointment of Nicholas Fox as a director
dot icon16/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon05/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon15/12/2010
Termination of appointment of Lindsay Dunsmuir as a director
dot icon15/12/2010
Termination of appointment of Lindsay Dunsmuir as a secretary
dot icon13/12/2010
Appointment of Swarup Banerjee as a director
dot icon13/12/2010
Appointment of Swarup Banerjee as a secretary
dot icon26/10/2010
Appointment of Dawn French as a director
dot icon27/08/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon17/08/2010
Termination of appointment of Mark Ashby as a director
dot icon06/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon11/09/2009
Appointment terminated director panayiotis philippou
dot icon24/08/2009
Director appointed mark ashby
dot icon18/06/2009
Return made up to 01/06/09; full list of members
dot icon27/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon22/12/2008
Appointment terminated director and secretary john bailey
dot icon21/12/2008
Director and secretary appointed lindsay alan dunsmuir
dot icon21/12/2008
Appointment terminated director simon smith
dot icon03/06/2008
Return made up to 01/06/08; full list of members
dot icon18/03/2008
Group of companies' accounts made up to 2007-06-30
dot icon04/12/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon03/08/2007
Location of debenture register
dot icon03/07/2007
Return made up to 01/06/07; full list of members
dot icon13/06/2007
Director resigned
dot icon03/05/2007
Resolutions
dot icon17/04/2007
Group of companies' accounts made up to 2006-06-30
dot icon15/01/2007
Director resigned
dot icon26/06/2006
Return made up to 01/06/06; full list of members
dot icon22/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon26/10/2005
Return made up to 14/09/05; full list of members
dot icon20/10/2005
Director's particulars changed
dot icon20/10/2005
Director's particulars changed
dot icon02/09/2005
Registered office changed on 02/09/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon02/09/2005
Location of register of members
dot icon19/08/2005
Nc inc already adjusted 17/12/04
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon25/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon13/12/2004
New director appointed
dot icon29/09/2004
Return made up to 14/09/04; full list of members
dot icon20/07/2004
Director resigned
dot icon31/01/2004
Full accounts made up to 2003-06-30
dot icon19/12/2003
Director resigned
dot icon22/10/2003
Return made up to 14/09/03; full list of members
dot icon14/08/2003
New director appointed
dot icon09/07/2003
Auditor's resignation
dot icon16/04/2003
Director's particulars changed
dot icon07/12/2002
Full accounts made up to 2002-06-30
dot icon10/10/2002
Return made up to 14/09/02; full list of members
dot icon12/08/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon25/02/2002
Full accounts made up to 2001-06-30
dot icon10/12/2001
Return made up to 14/09/01; full list of members
dot icon03/05/2001
New director appointed
dot icon19/03/2001
Declaration of satisfaction of mortgage/charge
dot icon19/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Full accounts made up to 2000-06-30
dot icon20/11/2000
Secretary's particulars changed;director's particulars changed
dot icon06/11/2000
Return made up to 25/10/00; full list of members
dot icon03/10/2000
Particulars of mortgage/charge
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon20/03/2000
Director resigned
dot icon21/01/2000
Full accounts made up to 1999-06-30
dot icon28/10/1999
Return made up to 25/10/99; full list of members
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New secretary appointed
dot icon30/10/1998
Return made up to 25/10/98; full list of members
dot icon21/09/1998
Full accounts made up to 1998-06-30
dot icon30/07/1998
Auditor's resignation
dot icon04/11/1997
Return made up to 25/10/97; full list of members
dot icon11/09/1997
Full accounts made up to 1997-06-30
dot icon19/08/1997
New director appointed
dot icon02/11/1996
Return made up to 25/10/96; full list of members
dot icon17/09/1996
Full accounts made up to 1996-06-30
dot icon22/01/1996
Return made up to 25/10/95; full list of members
dot icon22/01/1996
Director's particulars changed
dot icon19/09/1995
Full accounts made up to 1995-06-30
dot icon18/01/1995
Return made up to 25/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Certificate of change of name
dot icon24/10/1994
Certificate of change of name
dot icon21/10/1994
Certificate of change of name
dot icon12/09/1994
Full accounts made up to 1994-06-30
dot icon21/01/1994
Return made up to 25/10/93; full list of members
dot icon09/09/1993
Full accounts made up to 1993-06-30
dot icon09/11/1992
Return made up to 25/10/92; full list of members
dot icon02/10/1992
Accounts for a medium company made up to 1992-06-30
dot icon19/12/1991
Full accounts made up to 1991-06-30
dot icon06/11/1991
Return made up to 25/10/91; full list of members
dot icon26/04/1991
Full accounts made up to 1990-06-30
dot icon15/02/1991
Return made up to 25/10/90; full list of members
dot icon27/11/1989
Return made up to 25/10/89; full list of members
dot icon19/10/1989
Full accounts made up to 1989-06-30
dot icon11/10/1988
Return made up to 30/09/88; full list of members
dot icon28/09/1988
Full accounts made up to 1988-06-30
dot icon12/09/1988
Accounting reference date shortened from 28/02 to 30/06
dot icon25/07/1988
Secretary resigned;new secretary appointed
dot icon03/03/1988
Registered office changed on 03/03/88 from: accountancy house 90 walworth road london SE1 6SW
dot icon10/12/1987
Full accounts made up to 1987-02-28
dot icon09/11/1987
Return made up to 09/09/87; full list of members
dot icon05/08/1987
Particulars of mortgage/charge
dot icon05/02/1987
Director resigned
dot icon18/11/1986
Full accounts made up to 1986-02-28
dot icon18/11/1986
Return made up to 09/09/86; full list of members
dot icon18/11/1986
Accounts made up to 1986-02-28
dot icon16/09/1985
Accounts made up to 1985-03-31
dot icon17/08/1984
Accounts made up to 1984-03-31
dot icon15/08/1983
Annual return made up to 29/06/82
dot icon15/05/1981
Allotment of shares
dot icon13/03/1981
Memorandum and Articles of Association
dot icon02/03/1981
Certificate of change of name
dot icon02/03/1981
Certificate of change of name
dot icon17/02/1981
Registered office changed on 17/02/81 from: registered office changed
dot icon02/02/1981
Incorporation
dot icon02/02/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Daniel Ian
Director
01/07/1997 - 14/06/2004
13
Dunsmuir, Lindsay Allan
Director
24/10/2008 - 03/12/2010
59
Schlaeppi, Michael
Director
15/05/2000 - 31/03/2002
-
Savva, Savakis
Director
02/06/2003 - 01/11/2007
1
Dunsmuir, Lindsay Allan
Secretary
24/10/2008 - 03/12/2010
8

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 WORLD DESIGN & TRADE CO LIMITED

WORLD DESIGN & TRADE CO LIMITED is an(a) Dissolved company incorporated on 02/02/1981 with the registered office located at 1 More London Place, London, London SE1 2AF. There are currently 3 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 WORLD DESIGN & TRADE CO LIMITED?

toggle

WORLD DESIGN & TRADE CO LIMITED is currently Dissolved. It was registered on 02/02/1981 and dissolved on 17/06/2017.

Where is WORLD DESIGN & TRADE CO LIMITED located?

toggle

WORLD DESIGN & TRADE CO LIMITED is registered at 1 More London Place, London, London SE1 2AF.

What does WORLD DESIGN & TRADE CO LIMITED do?

toggle

WORLD DESIGN & TRADE CO LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for WORLD DESIGN & TRADE CO LIMITED?

toggle

The latest filing was on 17/06/2017: Final Gazette dissolved following liquidation.