Company NameTw (UK) Online Limited
Company StatusDissolved
Company Number03910364
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameTenant Watch (UK) Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Goy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleAccountant
Correspondence Address1 Turners Court
West Kingsdown
Sevenoaks
Kent
TN15 6EF
Director NamePeter Mark Mooney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleCommercial Debt Adviser
Correspondence AddressThe Hollywell London Road
Swanley
Kent
BR8 7AW
Secretary NameGary Goy
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleAccountant
Correspondence Address1 Turners Court
West Kingsdown
Sevenoaks
Kent
TN15 6EF
Director NameMs Megan Joy Langridge
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 20 February 2007)
RoleSecretary
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMaurice David Gilbert
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 May 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address81 Finchley Road
London
NW4 1BY
Director NameKevin John Moore
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 15 April 2005)
RoleCompany Director
Correspondence Address307 Upper Rainham Road
Hornchurch
Essex
RM12 4DB
Director NamePeter Levaggi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(10 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2005)
RoleSolicitor
Correspondence Address75 Malvern Road
Bournemouth
Dorset
BH9 3AG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address15 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£4,611
Net Worth-£251,016
Cash£870
Current Liabilities£261,473

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
18 September 2006Application for striking-off (1 page)
13 February 2006Return made up to 20/01/06; full list of members (7 pages)
20 October 2005Director resigned (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
21 April 2005Director resigned (1 page)
18 February 2005Return made up to 20/01/05; full list of members (8 pages)
6 May 2004Full accounts made up to 30 September 2003 (14 pages)
9 February 2004Return made up to 20/01/04; full list of members (8 pages)
27 November 2003Memorandum and Articles of Association (8 pages)
27 November 2003Certificate of re-registration from Public Limited Company to Private (1 page)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2003Application for reregistration from PLC to private (1 page)
11 August 2003Director's particulars changed (1 page)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (1 page)
3 May 2003Full accounts made up to 30 September 2002 (14 pages)
13 February 2003Return made up to 20/01/03; full list of members (8 pages)
5 May 2002Full accounts made up to 30 September 2001 (12 pages)
12 March 2002Return made up to 20/01/02; full list of members (7 pages)
1 November 2001Full accounts made up to 30 September 2000 (11 pages)
7 June 2001Certificate of authorisation to commence business and borrow (1 page)
7 June 2001Application to commence business (2 pages)
12 April 2001Company name changed tenant watch (uk) PLC\certificate issued on 12/04/01 (2 pages)
19 January 2001Return made up to 20/01/01; full list of members (7 pages)
10 January 2001New director appointed (2 pages)
6 November 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
28 April 2000Ad 19/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 7A scotts passage spray street london SE18 6AX (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Registered office changed on 29/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 January 2000Director resigned (1 page)
20 January 2000Incorporation (14 pages)