Company NameStephanie Twigg Limited
Company StatusDissolved
Company Number03806213
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameStephanie Twigg
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Highlands Lane
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4PR
Secretary NameMr Richard Antony Charles Crosby
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Highlands Lane
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4PR
Director NameMr Richard Antony Charles Crosby
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 19 October 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Highlands Lane
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4PR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,865
Cash£720
Current Liabilities£24,912

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (1 page)
23 June 2010Application to strike the company off the register (1 page)
8 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 13/07/08; full list of members (4 pages)
23 July 2008Return made up to 13/07/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Return made up to 13/07/07; full list of members (3 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 13/07/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 February 2007Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
23 February 2007Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Return made up to 13/07/06; full list of members (2 pages)
21 July 2006Return made up to 13/07/06; full list of members (2 pages)
26 July 2005Return made up to 13/07/05; full list of members (2 pages)
26 July 2005Return made up to 13/07/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 July 2004Return made up to 13/07/04; full list of members (6 pages)
27 July 2004Return made up to 13/07/04; full list of members (6 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 August 2003Return made up to 13/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(6 pages)
22 August 2003Return made up to 13/07/03; full list of members (6 pages)
24 May 2003Ad 20/08/99--------- £ si 1@1 (2 pages)
24 May 2003Ad 20/08/99--------- £ si 1@1 (2 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 July 2002Return made up to 13/07/02; full list of members (6 pages)
12 July 2002Return made up to 13/07/02; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2001Return made up to 13/07/01; full list of members (6 pages)
16 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 June 2001Ad 29/05/01--------- £ si 990@1=990 £ ic 9/999 (2 pages)
18 June 2001Ad 29/05/01--------- £ si 990@1=990 £ ic 9/999 (2 pages)
21 March 2001Ad 02/03/01--------- £ si 8@1=8 £ ic 1/9 (2 pages)
21 March 2001Ad 02/03/01--------- £ si 8@1=8 £ ic 1/9 (2 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 August 2000Return made up to 13/07/00; full list of members (5 pages)
1 August 2000Return made up to 13/07/00; full list of members (5 pages)
17 August 1999Registered office changed on 17/08/99 from: 120 east road london N1 6AA (1 page)
17 August 1999Registered office changed on 17/08/99 from: 120 east road london N1 6AA (1 page)
9 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
13 July 1999Incorporation (15 pages)
13 July 1999Incorporation (15 pages)