Company NameTwistline Limited
Company StatusDissolved
Company Number03309941
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Julia Louise Hoare
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 11 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Holders Hill Gardens
London
NW4 1NP
Director NameGeorge Tsielepi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 11 November 2008)
RoleManagement Consultant
Correspondence Address506 Hawaii Towers
41 Th Dervi Str
Nicosia
Foreign
Secretary NameMiss Julia Louise Hoare
NationalityBritish
StatusClosed
Appointed13 March 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 11 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Holders Hill Gardens
London
NW4 1NP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,071
Cash£22,276
Current Liabilities£12,605

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2007Voluntary strike-off action has been suspended (1 page)
6 February 2007Voluntary strike-off action has been suspended (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
19 July 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 May 2006Return made up to 30/01/06; full list of members (7 pages)
23 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
24 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
22 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
28 February 2003Return made up to 30/01/03; full list of members (7 pages)
6 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 February 2002Return made up to 30/01/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 March 2001Return made up to 30/01/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
19 December 2000Registered office changed on 19/12/00 from: 4 london wall building london EC2M 5UQ (1 page)
9 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
1 June 1999Full accounts made up to 31 March 1998 (10 pages)
26 February 1999Return made up to 30/01/99; full list of members (6 pages)
1 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
17 March 1998Return made up to 30/01/98; full list of members (6 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
17 June 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
17 June 1997Ad 13/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 May 1997Registered office changed on 30/05/97 from: 4 london wall building blomfield street london EC2M 5NT (1 page)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 124-130 tabernacle street 3RD floor london EC2A 4SD (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997New director appointed (2 pages)
30 January 1997Incorporation (19 pages)