About

Registered Number: 07519576
Date of Incorporation: 07/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: 27 Vaughton Street South, Highgate, Birmingham, West Midlands, B12 0YN

 

Based in West Midlands, Desi Worldwide Ltd was setup in 2011, it has a status of "Dissolved". The organisation has one director listed as Grew, Ian Maurice. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREW, Ian Maurice 07 February 2011 08 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 23 October 2014
TM02 - Termination of appointment of secretary 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 10 January 2014
AA01 - Change of accounting reference date 18 October 2013
CH01 - Change of particulars for director 21 March 2013
CH02 - Change of particulars for corporate director 21 March 2013
CH02 - Change of particulars for corporate director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AR01 - Annual Return 21 February 2013
AP01 - Appointment of director 20 February 2013
AP02 - Appointment of corporate director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 18 October 2012
DISS40 - Notice of striking-off action discontinued 16 June 2012
AR01 - Annual Return 13 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AD01 - Change of registered office address 22 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
CERTNM - Change of name certificate 17 November 2011
CONNOT - N/A 17 November 2011
CH02 - Change of particulars for corporate director 22 August 2011
CERTNM - Change of name certificate 11 August 2011
RESOLUTIONS - N/A 11 August 2011
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.