Company NameBig Twist Limited
Company StatusDissolved
Company Number03866943
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date15 February 2005 (19 years, 2 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 NameIan Neil Palmer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleGraphic Designer
Correspondence Address8 Squarey Street
London
SW17 0AB
Director NameMr Kevin Guy Vitler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address160 Knights Hill
London
SE27 0SR
Secretary NameMr Raffait Wafaquani Hamilton
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Cornwall Gardens
Brighton
East Sussex
BN1 6RH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 01 Block A
Riverside Business Centre
Haldane Place
London
SW18 4UQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Turnover£39,032
Gross Profit£28,736
Net Worth£3,717
Cash£78
Current Liabilities£1,531

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 September 2004Application for striking-off (1 page)
9 February 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
10 November 2003Return made up to 27/10/03; full list of members (7 pages)
17 February 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
18 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
(7 pages)
9 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
29 January 2002Return made up to 27/10/01; full list of members (6 pages)
11 October 2001Registered office changed on 11/10/01 from: the studio building 33 parkgate road london SW11 4NP (1 page)
11 October 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
12 March 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Secretary resigned (1 page)
27 October 1999Incorporation (20 pages)