Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Mihir Kantilal Thakerar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Coombehurst Close Hadley Wood Hertforshire EN4 0JU |
Secretary Name | Dipak Thakerar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | twinglobe.com |
---|---|
Email address | [email protected] |
Telephone | 020 83701773 |
Telephone region | London |
Registered Address | 7 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
3 at £1 | Twinglobe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293 |
Cash | £73 |
Current Liabilities | £750 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 September 1998 | Delivered on: 22 September 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floor flat 30 loftus road shepherds bush london borough of hammersmith & fulham t/n NGL211238. Outstanding |
---|
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
22 March 2018 | Application to strike the company off the register (3 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
26 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
24 March 2016 | Accounts for a medium company made up to 30 June 2015 (11 pages) |
24 March 2016 | Accounts for a medium company made up to 30 June 2015 (11 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
9 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
9 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
13 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
13 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
18 December 2013 | Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page) |
18 December 2013 | Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
18 December 2013 | Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
1 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
1 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 228-230 uxbridge road london W12 7JD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 228-230 uxbridge road london W12 7JD (1 page) |
28 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
22 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
26 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
26 March 2007 | Memorandum and Articles of Association (11 pages) |
26 March 2007 | Memorandum and Articles of Association (11 pages) |
19 March 2007 | Company name changed twinglobe holdings LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed twinglobe holdings LIMITED\certificate issued on 19/03/07 (2 pages) |
20 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
20 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
19 January 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
19 January 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
20 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
5 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
5 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
24 March 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
24 March 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
2 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
2 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
22 June 2001 | Return made up to 01/07/01; full list of members (6 pages) |
22 June 2001 | Return made up to 01/07/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
28 June 2000 | Return made up to 01/07/00; full list of members (6 pages) |
28 June 2000 | Return made up to 01/07/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
9 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
20 April 1999 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
20 April 1999 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Incorporation (17 pages) |
1 July 1998 | Incorporation (17 pages) |