Company NameTwinvision Computing Limited
Company StatusDissolved
Company Number03393320
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameNigel Burton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1997(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 12 September 2006)
RoleComputer Contractor
Correspondence Address4 Church Lane
Ruscombe
Reading
Berkshire
RG10 9UA
Director NameRachel Burton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1997(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 12 September 2006)
RoleSecretary
Correspondence Address4 Church Lane
Ruscombe
Reading
Berkshire
RG10 9UA
Secretary NameRachel Burton
NationalityBritish
StatusClosed
Appointed12 July 1997(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 12 September 2006)
RoleSecretary
Correspondence Address4 Church Lane
Ruscombe
Reading
Berkshire
RG10 9UA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£955
Cash£17
Current Liabilities£187

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
20 April 2006Application for striking-off (1 page)
8 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 July 2005Return made up to 26/06/05; full list of members (2 pages)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
25 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 July 2004Return made up to 26/06/04; full list of members (7 pages)
22 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 July 2003Return made up to 26/06/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
3 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
30 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 26/06/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
6 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1998Full accounts made up to 30 June 1998 (9 pages)
2 July 1998Return made up to 26/06/98; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (8 pages)