Company NameTw Directors (UK) Ltd
Company StatusDissolved
Company Number02029920
CategoryPrivate Limited Company
Incorporation Date20 June 1986(37 years, 10 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)
Previous NameTrumpwise Limited

Business Activity

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

Directors

Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(14 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Villas
5 Durham Road
Sidcup
Kent
DA14 6LH
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(16 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 02 October 2012)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Director NameMr David Marinelli
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMaltese
StatusClosed
Appointed01 February 2006(19 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressEuropa Centre
2nd Floor, St.Anne Street
Floriana
Vlt16
Secretary NameMusterasset Limited (Corporation)
StatusClosed
Appointed26 April 2001(14 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 02 October 2012)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR
Director NameBernadette Walsh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed12 September 1992(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 September 1993)
RoleBusiness Woman
Correspondence Address8 Myrtle Street
Douglas
Isle Of Man
IM1 1ED
Director NameMiss Nadine Pearlman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 September 1993)
RoleAdmin Assistant
Correspondence Address16 Harrison Close
Reigate
Surrey
RH2 7HU
Director NameMiss Rachael Clare Lund
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1993)
RoleOffice Manager
Correspondence Address7 Coverton Road
London
SW17 0QW
Director NameMrs Sian Mason
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 September 1993)
RoleBusiness Woman
Correspondence AddressThe Old Forge
Wootton Wawen
Solihull
West Midlands
B95 6HW
Secretary NameMiss Anna Louise Prince
NationalityBritish
StatusResigned
Appointed12 September 1992(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 September 1993)
RoleCompany Director
Correspondence Address106 Sinclair Road
London
W14 0NJ
Director NameAnna Christina Ely
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(7 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 22 September 1993)
RoleSecretary
Correspondence AddressFourth Floor
50 Hans Crescent
London
Sw1x Onb
Director NameJames Nicholas Cosgrove
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 October 1998)
RoleCaretaker
Correspondence AddressFifth Floor
50 Hans Crescent
London
SW1X 0NB
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 March 2001)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Secretary NameMr Richard Warner
NationalityBritish
StatusResigned
Appointed22 September 1993(7 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressBarb House Barb Mews
London
W6 7PA
Director NameCarla Crosse
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed16 April 1998(11 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 May 1998)
RoleAdministrator
Correspondence Address93 Lee Road
London
SE3 9EN
Director NameMr Nicholas Anthony Beresford Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Applegarth Road
London
W14 0HY
Secretary NameCarca Ibba Crosse
NationalityBritish
StatusResigned
Appointed16 November 1999(13 years, 5 months after company formation)
Appointment Duration4 days (resigned 20 November 1999)
RoleCompany Director
Correspondence Address24 Westbrook Road
London
SE3 0NS
Director NameJames Noel Moroney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2002(15 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 2003)
RoleManager
Correspondence AddressBallamenaugh Beg House
Ballamenaugh Road
Baldrine
Isle Of Man
IM4 6AL
Director NameKaren Lesley Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(15 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 2003)
RoleSecretary
Correspondence AddressFy-Yerry The Downs
Lhergy Cripperty
Union Mills
Isle Of Man
IM1 1SQ
Director NameMr Christopher Peter Eaton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(15 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressTrollaby House Trollaby Lane
Union Mills
Isle Of Man
IM4 4AW
Director NameMr John Benjamin Foster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityPanamanian
StatusResigned
Appointed10 January 2003(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 February 2006)
RoleLegal Advisor
Country of ResidencePanama
Correspondence AddressLa Alegria De Praderas Del Rocio
Casa Apartment C.217, Villa Zaita
Las Cumbres
Foreign
Panama

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 June 2012Application to strike the company off the register (3 pages)
11 June 2012Application to strike the company off the register (3 pages)
3 October 2011Annual return made up to 12 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 2
(6 pages)
3 October 2011Annual return made up to 12 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 2
(6 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 October 2010Secretary's details changed for Musterasset Limited on 12 September 2010 (2 pages)
13 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
13 October 2010Secretary's details changed for Musterasset Limited on 12 September 2010 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
12 January 2009Accounts made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
19 September 2007Return made up to 12/09/07; full list of members (3 pages)
19 September 2007Return made up to 12/09/07; full list of members (3 pages)
14 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 August 2007Accounts made up to 31 March 2007 (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
12 January 2007Accounts made up to 31 March 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 October 2006Return made up to 12/09/06; full list of members (3 pages)
27 October 2006Return made up to 12/09/06; full list of members (3 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
24 February 2006Memorandum and Articles of Association (17 pages)
24 February 2006Memorandum and Articles of Association (17 pages)
20 February 2006Company name changed trumpwise LIMITED\certificate issued on 20/02/06 (2 pages)
20 February 2006Company name changed trumpwise LIMITED\certificate issued on 20/02/06 (2 pages)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Accounts made up to 31 March 2005 (1 page)
27 September 2005Return made up to 12/09/05; full list of members (3 pages)
27 September 2005Return made up to 12/09/05; full list of members (3 pages)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 12/09/04; full list of members (7 pages)
9 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 June 2004Accounts made up to 31 March 2004 (1 page)
10 October 2003Accounts made up to 31 March 2003 (5 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Return made up to 12/09/03; full list of members (7 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (3 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (3 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
14 January 2003Accounts made up to 31 March 2002 (5 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
22 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
3 October 2002Return made up to 12/09/02; full list of members (8 pages)
3 October 2002Return made up to 12/09/02; full list of members (8 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2002New director appointed (5 pages)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (5 pages)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (3 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
3 January 2002Accounts made up to 31 March 2001 (5 pages)
3 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2001Return made up to 12/09/01; full list of members (6 pages)
20 September 2001Return made up to 12/09/01; full list of members (6 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Secretary resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (3 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (3 pages)
20 December 2000Registered office changed on 20/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
20 December 2000Registered office changed on 20/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
10 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2000Return made up to 12/09/00; full list of members (6 pages)
16 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 August 2000Accounts made up to 31 March 2000 (3 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Accounts made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
30 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1999Return made up to 12/09/99; no change of members (4 pages)
16 December 1998Accounts made up to 31 March 1998 (3 pages)
16 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
28 September 1998Return made up to 12/09/98; no change of members (7 pages)
28 September 1998Return made up to 12/09/98; no change of members (7 pages)
31 May 1998New director appointed (3 pages)
31 May 1998New director appointed (3 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts made up to 31 March 1997 (3 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Return made up to 12/09/97; full list of members (6 pages)
8 October 1997Return made up to 12/09/97; full list of members (6 pages)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Accounts made up to 31 March 1996 (3 pages)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
10 October 1996Return made up to 12/09/96; full list of members (18 pages)
10 October 1996Return made up to 12/09/96; full list of members (18 pages)
28 September 1995Accounts made up to 31 March 1995 (4 pages)
28 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
22 September 1995Return made up to 12/09/95; full list of members (8 pages)
22 September 1995Return made up to 12/09/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
20 June 1986Certificate of incorporation (1 page)
20 June 1986Certificate of incorporation (1 page)
20 June 1986Certificate of Incorporation (1 page)
20 June 1986Certificate of Incorporation (1 page)