Company NameTwinlow Limited
Company StatusDissolved
Company Number01060990
CategoryPrivate Limited Company
Incorporation Date10 July 1972(51 years, 10 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Maureen Frances Haltrecht
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(18 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 25 February 2014)
RoleCompany Director
Correspondence AddressFlat 4 Caenwood Court
Hampstead Lane
London
N6 4RU
Director NameMr Michael Haltrecht
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(18 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Caenwood Court
Hampstead Lane
London
N6 4RU
Secretary NameMrs Maureen Frances Haltrecht
NationalityBritish
StatusClosed
Appointed23 January 1991(18 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 25 February 2014)
RoleCompany Director
Correspondence AddressFlat 4 Caenwood Court
Hampstead Lane
London
N6 4RU

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

99 at £1Lowville Properties LTD
99.00%
Ordinary
1 at £1Mr Michael Haltrecht
1.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
25 October 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
25 October 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(5 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(5 pages)
22 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
22 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
10 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
6 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
7 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
26 March 2010Director's details changed for Mrs Maureen Frances Haltrecht on 11 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Michael Haltrecht on 11 January 2010 (2 pages)
26 March 2010Secretary's details changed for Mrs Maureen Frances Haltrecht on 11 January 2010 (1 page)
26 March 2010Secretary's details changed for Mrs Maureen Frances Haltrecht on 11 January 2010 (1 page)
26 March 2010Director's details changed for Mrs Maureen Frances Haltrecht on 11 January 2010 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Michael Haltrecht on 11 January 2010 (2 pages)
10 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
10 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
23 March 2009Return made up to 17/03/09; full list of members (4 pages)
23 March 2009Return made up to 17/03/09; full list of members (4 pages)
25 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
25 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
26 March 2008Return made up to 17/03/08; full list of members (4 pages)
26 March 2008Return made up to 17/03/08; full list of members (4 pages)
10 March 2008Director's change of particulars / michael haltrecht / 31/12/2007 (1 page)
10 March 2008Director's Change of Particulars / michael haltrecht / 31/12/2007 / HouseName/Number was: , now: flat 17; Street was: greentrees 20 totteridge village, now: mountview close; Area was: , now: golders green; Post Code was: N20 8JP, now: NW11 7HG; Country was: , now: united kingdom (1 page)
10 March 2008Director and Secretary's Change of Particulars / maureen haltrecht / 31/12/2007 / HouseName/Number was: , now: flat 17; Street was: flat 17, now: mountview close; Area was: mountview close, golders green, now: golders green; Country was: , now: united kingdom (1 page)
10 March 2008Director and secretary's change of particulars / maureen haltrecht / 31/12/2007 (1 page)
10 March 2008Director and Secretary's Change of Particulars / maureen haltrecht / 31/12/2007 / HouseName/Number was: , now: flat 17; Street was: greentrees 20 totteridge village, now: mountview close; Area was: , now: golders green; Post Code was: N20 8JP, now: NW11 7HG; Country was: , now: united kingdom (1 page)
10 March 2008Director and secretary's change of particulars / maureen haltrecht / 31/12/2007 (1 page)
13 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
13 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
2 April 2007Return made up to 17/03/07; full list of members (2 pages)
2 April 2007Return made up to 17/03/07; full list of members (2 pages)
15 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
15 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
22 March 2006Return made up to 17/03/06; full list of members (7 pages)
22 March 2006Return made up to 17/03/06; full list of members (7 pages)
25 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
23 March 2005Return made up to 17/03/05; full list of members (7 pages)
23 March 2005Return made up to 17/03/05; full list of members (7 pages)
17 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
23 March 2004Return made up to 17/03/04; full list of members (7 pages)
23 March 2004Return made up to 17/03/04; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
25 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
1 April 2003Return made up to 17/03/03; full list of members (7 pages)
1 April 2003Return made up to 17/03/03; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
2 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
22 March 2002Return made up to 17/03/02; full list of members (6 pages)
22 March 2002Return made up to 17/03/02; full list of members (6 pages)
25 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
26 March 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
26 March 2001Return made up to 17/03/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 March 2000Return made up to 17/03/00; full list of members (6 pages)
22 March 2000Return made up to 17/03/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 March 1999Return made up to 17/03/99; full list of members (7 pages)
22 March 1999Return made up to 17/03/99; full list of members (7 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 April 1997Return made up to 17/03/97; no change of members (5 pages)
7 April 1997Return made up to 17/03/97; no change of members (5 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
12 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
21 March 1996Return made up to 17/03/96; full list of members (8 pages)
21 March 1996Return made up to 17/03/96; full list of members (8 pages)
21 November 1995Full accounts made up to 30 June 1995 (6 pages)
21 November 1995Full accounts made up to 30 June 1995 (6 pages)
20 March 1995Return made up to 17/03/95; no change of members (5 pages)
20 March 1995Return made up to 17/03/95; no change of members (6 pages)
21 December 1972Particulars of mortgage/charge (4 pages)
21 December 1972Particulars of mortgage/charge (4 pages)
10 July 1972Incorporation (14 pages)
10 July 1972Incorporation (14 pages)