Company NameTWW Management Consulting Limited
Company StatusDissolved
Company Number02954057
CategoryPrivate Limited Company
Incorporation Date29 July 1994(29 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 12 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 NameTrevor Winston Ward
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1994(1 day after company formation)
Appointment Duration9 years, 9 months (closed 04 May 2004)
RoleManagement Consultant
Correspondence Address71 Windsor Drive
Orpington
Kent
BR6 6HD
Secretary NameJill Elizabeth Ward
NationalityBritish
StatusClosed
Appointed30 July 1994(1 day after company formation)
Appointment Duration9 years, 9 months (closed 04 May 2004)
RoleSecretary
Correspondence Address71 Windsor Drive
Orpington
Kent
BR6 6HD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£335
Gross Profit£335
Net Worth£25,925
Cash£11,464
Current Liabilities£755

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
11 September 2003Return made up to 29/07/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
7 August 2002Registered office changed on 07/08/02 from: 71 windsor drive chelsfield orpington kent BR6 6HD (1 page)
31 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
2 August 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
14 August 2000Return made up to 29/07/00; full list of members (6 pages)
21 July 2000Full accounts made up to 30 April 2000 (9 pages)
7 September 1999Full accounts made up to 30 April 1999 (8 pages)
27 July 1999Return made up to 29/07/99; full list of members (6 pages)
10 August 1998Full accounts made up to 30 April 1998 (8 pages)
23 July 1998Return made up to 29/07/98; full list of members (6 pages)
23 July 1997Full accounts made up to 30 April 1997 (9 pages)
16 August 1996Return made up to 29/07/96; full list of members (6 pages)
7 August 1996Full accounts made up to 30 April 1996 (8 pages)
14 June 1996Ad 30/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 1996Full accounts made up to 30 April 1995 (7 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1995Return made up to 29/07/95; full list of members (6 pages)
14 March 1995Accounting reference date notified as 30/04 (1 page)