Company NameT W Communications Limited
DirectorNeil Campbell Dick
Company StatusDissolved
Company Number02709517
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Neil Campbell Dick
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address33 Hern Road
Ramsay St Marys
Huntingdon
Cambridgeshire
PE17 1SR
Secretary NameRobert Montague
NationalityBritish
StatusResigned
Appointed29 May 1992(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address445 High Road
Woodford Green
Essex
IG8 0XE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (6 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
3 September 1996Liquidators statement of receipts and payments (5 pages)
14 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 March 1995Appointment of a voluntary liquidator (2 pages)