Company NameTWC Public Relations Limited
Company StatusDissolved
Company Number04167853
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Laura Judith O'Connell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinners
Fairmile Park Road
Cobham
Surrey
KT11 2PG
Director NameMr John Luke Wriglesworth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Heythorp Street
London
SW18 5BU
Secretary NameMr Brian Douglas Thorn
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address115 Beaufort Mansions
Beaufort Street
London
SW3 5AE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Wriglesworth Consultancy
Wellington House 125 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
7 March 2006Return made up to 26/02/06; full list of members (7 pages)
2 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
23 March 2005Return made up to 26/02/05; full list of members (7 pages)
7 February 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
12 October 2004Registered office changed on 12/10/04 from: friars house 157-168 blackfriars road london SE1 8EZ (1 page)
23 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
27 March 2003Return made up to 26/02/03; full list of members (7 pages)
29 July 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
11 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 229 nether street london N3 1NT (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
26 February 2001Incorporation (12 pages)