Company NameWorld Of Furniture Ltd
Company StatusDissolved
Company Number03533564
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)
Previous NameDeltaway Enterprises Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKhadim Afsar
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 08 May 2001)
RoleManagerial
Correspondence Address192 Earl Marshal Road
Sheffield
South Yorkshire
S4 8LB
Secretary NameMr Jawaid Afsar
NationalityBritish
StatusClosed
Appointed12 June 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 08 May 2001)
RoleManagerial
Country of ResidenceUnited Kingdom
Correspondence Address156 Carter Knowle Road
Sheffield
South Yorkshire
S7 2EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address35 Houldsworth Street
Manchester
Lancashire
M1 1EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2000Application for striking-off (1 page)
16 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 April 2000Return made up to 24/03/00; full list of members (6 pages)
18 April 1999Return made up to 24/03/99; full list of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: ehsan malik & co 35 houldsworth street manchester M1 1EB (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
30 June 1998New secretary appointed (2 pages)
27 April 1998Company name changed deltaway enterprises LTD\certificate issued on 28/04/98 (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 39A leicester road salford manchester M7 4AS (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
24 March 1998Incorporation (14 pages)