Company NameTWG Distribution PR Limited
Company StatusDissolved
Company Number02294742
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 7 months ago)
Dissolution Date20 April 1999 (25 years ago)
Previous NameDrayton PR Limited

Business Activity

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

Directors

Director NameGraf Franz La Rosee
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address2nd Floor East Threeways House
40-44 Clipstone Street
London
W1P 8JT
Secretary NameKaren McDonald
NationalityBritish
StatusClosed
Appointed06 February 1995(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address89 Cadogan Gardens
London
SW3 2RE
Director NameKaren McDonald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(9 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 20 April 1999)
RolePrivate Secretary
Correspondence Address89 Cadogan Gardens
London
SW3 2RE
Director NamePrince Ernst August Of Hanover
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed22 October 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressHurlingham Lodge
Hurlingham Road
London
SW6 3RD
Secretary NameKaren McDonald
NationalityBritish
StatusResigned
Appointed22 October 1991(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 October 1992)
RoleCompany Director
Correspondence Address89 Cadogan Gardens
London
SW3 2RE
Director NameSusanne McDonald
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1995)
RolePublic Relations
Correspondence Address23 Milner Street
London
SW3 2QD
Secretary NameMiss Claudia Muelheim
NationalityBritish
StatusResigned
Appointed08 October 1992(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 1995)
RoleCompany Director
Correspondence Address4 Tregunter Road
London
Sw10

Location

Registered Address66 Lincoln's Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
19 November 1998Application for striking-off (1 page)
13 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/11/98
(2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 November 1998Return made up to 22/10/98; no change of members (4 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
11 November 1997Return made up to 22/10/97; no change of members (4 pages)
3 November 1997Accounts made up to 31 December 1996 (10 pages)
1 November 1996Accounts made up to 31 December 1995 (11 pages)
22 October 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1995Accounts made up to 31 December 1994 (11 pages)
19 October 1995Return made up to 22/10/95; no change of members (4 pages)