Company NameTwelash Limited
Company StatusDissolved
Company Number01962296
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 6 months ago)
Dissolution Date10 August 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Mira Balwant Patel
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(10 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hanover House
Saint Johns Wood High
London
NW8 7DY
Director NameMiss Janvi Balwant Patel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(18 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 10 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Hanover House
St John's Wood High Street
London
NW8 7DY
Director NameMr Balwant Natubhai Patel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(22 years after company formation)
Appointment Duration2 years, 8 months (closed 10 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Hanover House
Saint Johns Wood High
London
NW8 7DY
Secretary NameMr Balwant Natubhai Patel
NationalityBritish
StatusClosed
Appointed03 August 2009(23 years, 8 months after company formation)
Appointment Duration1 year (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hanover House
Saint Johns Wood High
London
NW8 7DY
Director NameBalwant Natubhai Patel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1993)
RoleFca
Correspondence Address71 Grove Hall Court
Hall Road
London
NW8 9NY
Director NameMs Britha Parekh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(7 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 October 1993)
RoleMarketing & Finance
Correspondence AddressFalt 3
80 Cornwall Gardens
London
SW7 4AZ
Director NameMr Rangam Mitra
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed21 October 1993(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1995)
RoleManaging Director
Correspondence Address264 Kenton Road
Harrow
Middlesex
HA3 8BY
Secretary NameJaycee Comservices Limited (Corporation)
StatusResigned
Appointed03 May 1992(6 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 03 August 2009)
Correspondence AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX

Location

Registered Address48 Hanover House
Saint Johns Wood High
London
NW8 7DY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£158,385
Cash£137,869
Current Liabilities£31,622

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Application to strike the company off the register (3 pages)
16 April 2010Application to strike the company off the register (3 pages)
24 August 2009Secretary appointed balwant natubhai patel (1 page)
24 August 2009Secretary appointed balwant natubhai patel (1 page)
21 August 2009Appointment Terminated Secretary jaycee comservices LIMITED (1 page)
21 August 2009Appointment terminated secretary jaycee comservices LIMITED (1 page)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007Return made up to 03/05/07; full list of members (3 pages)
2 July 2007Return made up to 03/05/07; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 May 2006Return made up to 03/05/06; full list of members (3 pages)
5 May 2006Return made up to 03/05/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 03/05/05; full list of members (3 pages)
16 May 2005Return made up to 03/05/05; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 03/05/04; full list of members (5 pages)
22 June 2004Return made up to 03/05/04; full list of members (5 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 May 2003Return made up to 03/05/03; full list of members (5 pages)
11 May 2003Return made up to 03/05/03; full list of members (5 pages)
28 April 2003Secretary's particulars changed (1 page)
28 April 2003Secretary's particulars changed (1 page)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2002Return made up to 03/05/02; full list of members (5 pages)
21 May 2002Return made up to 03/05/02; full list of members (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 June 2001Return made up to 03/05/01; full list of members (6 pages)
14 June 2001Return made up to 03/05/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 June 2000Return made up to 03/05/00; full list of members (5 pages)
26 June 2000Return made up to 03/05/00; full list of members (5 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 August 1999Return made up to 03/05/99; full list of members (5 pages)
18 August 1999Secretary's particulars changed (1 page)
18 August 1999Secretary's particulars changed (1 page)
18 August 1999Return made up to 03/05/99; full list of members (5 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
2 June 1999Registered office changed on 02/06/99 from: 71 grove hall court hall road london NW8 9NY (1 page)
2 June 1999Registered office changed on 02/06/99 from: 71 grove hall court hall road london NW8 9NY (1 page)
22 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 May 1998Return made up to 03/05/98; full list of members (5 pages)
12 May 1998Return made up to 03/05/98; full list of members (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 May 1997Return made up to 03/05/97; full list of members (5 pages)
9 May 1997Return made up to 03/05/97; full list of members (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 July 1996Registered office changed on 25/07/96 from: 48-50 bounds green road london N11 2EL (1 page)
25 July 1996Registered office changed on 25/07/96 from: 48-50 bounds green road london N11 2EL (1 page)
4 June 1996Return made up to 03/05/96; full list of members (5 pages)
4 June 1996Return made up to 03/05/96; full list of members (5 pages)
2 January 1996Full accounts made up to 31 March 1995 (9 pages)
2 January 1996Full accounts made up to 31 March 1995 (9 pages)
20 June 1995Director resigned;new director appointed (4 pages)
17 May 1995Return made up to 03/05/95; full list of members (12 pages)
17 May 1995Return made up to 03/05/95; full list of members (6 pages)