Company NameT W Sports Limited
Company StatusDissolved
Company Number04236088
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameHelen Elizabeth Wright
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Eglantine Road
London
SW18 2DD
Director NameTimothy Marcus Stephen Wright
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eglantine Road
London
SW18 2DD
Secretary NameHelen Elizabeth Wright
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Eglantine Road
London
SW18 2DD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressArgon House
Argon Mews
Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
29 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
(5 pages)
14 June 2010Director's details changed for Timothy Marcus Stephen Wright on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Helen Elizabeth Wright on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
(5 pages)
14 June 2010Director's details changed for Helen Elizabeth Wright on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Timothy Marcus Stephen Wright on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Timothy Marcus Stephen Wright on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Helen Elizabeth Wright on 1 January 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 July 2009Return made up to 10/06/09; full list of members (3 pages)
27 July 2009Return made up to 10/06/09; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
27 June 2008Return made up to 10/06/08; full list of members (3 pages)
27 June 2008Return made up to 10/06/08; full list of members (3 pages)
20 September 2007Return made up to 10/06/07; no change of members (7 pages)
20 September 2007Return made up to 10/06/07; no change of members (7 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
1 August 2006Return made up to 10/06/06; full list of members (7 pages)
1 August 2006Return made up to 10/06/06; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
20 June 2005Return made up to 10/06/05; full list of members (7 pages)
20 June 2005Return made up to 10/06/05; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 June 2004Return made up to 16/06/04; full list of members (7 pages)
24 June 2004Return made up to 16/06/04; full list of members (7 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
3 April 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
3 April 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
12 July 2002Return made up to 18/06/02; full list of members (7 pages)
12 July 2002Return made up to 18/06/02; full list of members (7 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
18 June 2001Incorporation (9 pages)