Twisk
1676 Gh
The Netherlands
Director Name | Mr Torsten Morris Tomas Bruce-Morgan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(11 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobblers Cottage Manor Road Towersey Thame Oxfordshire OX9 3QS |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2001(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 February 2006) |
Correspondence Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
Director Name | Mr Philip Leslie Jones |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Braeside Marlow Road Cadmore End High Wycombe Bucks HP14 3PW |
Director Name | Mr Hugh John Keeble |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Oakdale Road Weybridge Surrey KT13 8EJ |
Secretary Name | Sarah Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 78 Kings Road Wimbledon London SW19 8QW |
Secretary Name | Leslie William Vaill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loxwood School Lane Bentley Farnham Surrey GU10 5JP |
Director Name | Mr Mark Nicholas Gibson Steel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1997(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ratlake Hall Hursley Winchester Hampshire SO21 2LD |
Director Name | David Korse |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1998(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2001) |
Role | Executive |
Correspondence Address | One Apple Hill Drive Suite 301 Natick Ma 01760 United States |
Director Name | David Pegler |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2001) |
Role | Managing Director |
Correspondence Address | The Old Vicarage Chesterton Bicester Oxfordshire OX26 1UW |
Secretary Name | David Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2001) |
Role | Managing Director |
Correspondence Address | The Old Vicarage Chesterton Bicester Oxfordshire OX26 1UW |
Director Name | Richard Thomas Halpenny |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 2001(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Apartment 311 21-33 Worple Road London SW19 4BJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £500 |
Cash | £500 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
26 September 2005 | Application for striking-off (1 page) |
17 May 2005 | Return made up to 29/04/05; full list of members
|
11 March 2005 | Director's particulars changed (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page) |
19 May 2004 | Return made up to 29/04/04; full list of members
|
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 May 2003 | Return made up to 29/04/03; full list of members
|
28 February 2003 | Resolutions
|
4 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 May 2002 | Return made up to 29/04/02; full list of members
|
15 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: admiral hawke house green street sunbury on thames middlesex TW16 6RA (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2001 | Return made up to 29/04/01; full list of members
|
31 January 2001 | Registered office changed on 31/01/01 from: 12 princeton mews london road kingston surrey KT2 6PJ (1 page) |
31 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (10 pages) |
5 July 1999 | Delivery ext'd 3 mth 31/08/98 (1 page) |
3 June 1999 | Return made up to 29/04/99; no change of members (6 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Memorandum and Articles of Association (3 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
2 December 1998 | Declaration of assistance for shares acquisition (14 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Particulars of mortgage/charge (10 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Declaration of assistance for shares acquisition (14 pages) |
8 October 1998 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
16 September 1998 | Auditor's resignation (1 page) |
27 August 1998 | Full accounts made up to 31 August 1997 (10 pages) |
22 June 1998 | Full accounts made up to 31 August 1996 (12 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Return made up to 29/04/98; no change of members
|
29 June 1997 | Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page) |
18 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
11 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 March 1997 | Director resigned (1 page) |
11 September 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 May 1996 | Return made up to 11/05/96; full list of members
|
6 July 1995 | Return made up to 11/05/95; no change of members (4 pages) |
11 May 1992 | Incorporation (11 pages) |