Company NameTwinglobe Holdings Limited
Company StatusDissolved
Company Number05723703
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameNineacre Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDipak Thakerar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(2 weeks, 2 days after company formation)
Appointment Duration12 years, 3 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Mihir Kantilal Thakerar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(2 weeks, 2 days after company formation)
Appointment Duration12 years, 3 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Coombehurst Close
Hadley Wood
Hertforshire
EN4 0JU
Director NameRama Kantilal Thakerar
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(2 weeks, 2 days after company formation)
Appointment Duration12 years, 3 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU
Secretary NameDipak Thakerar
NationalityBritish
StatusClosed
Appointed15 March 2006(2 weeks, 2 days after company formation)
Appointment Duration12 years, 3 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteasprayhouse.co.uk
Telephone020 83701773
Telephone regionLondon

Location

Registered Address7 Coombehurst Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Shareholders

730 at £1Twinglobe 2008 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,193
Cash£66
Current Liabilities£750

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Accounts for a small company made up to 30 June 2017 (13 pages)
22 March 2018Application to strike the company off the register (3 pages)
22 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
28 March 2017Accounts for a medium company made up to 30 June 2016 (15 pages)
28 March 2017Accounts for a medium company made up to 30 June 2016 (15 pages)
26 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
23 March 2016Accounts for a medium company made up to 30 June 2015 (12 pages)
23 March 2016Accounts for a medium company made up to 30 June 2015 (12 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 730
(6 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 730
(6 pages)
9 March 2015Accounts for a medium company made up to 30 June 2014 (12 pages)
9 March 2015Accounts for a medium company made up to 30 June 2014 (12 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 730
(6 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 730
(6 pages)
13 January 2014Accounts for a medium company made up to 30 June 2013 (12 pages)
13 January 2014Accounts for a medium company made up to 30 June 2013 (12 pages)
18 December 2013Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
18 December 2013Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page)
18 December 2013Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 730
(6 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 730
(6 pages)
1 February 2013Accounts for a medium company made up to 30 June 2012 (12 pages)
1 February 2013Accounts for a medium company made up to 30 June 2012 (12 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 March 2012Accounts for a medium company made up to 30 June 2011 (12 pages)
1 March 2012Accounts for a medium company made up to 30 June 2011 (12 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
4 April 2011Accounts for a medium company made up to 30 June 2010 (12 pages)
4 April 2011Accounts for a medium company made up to 30 June 2010 (12 pages)
1 March 2010Director's details changed for Rama Kantilal Thakerar on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Rama Kantilal Thakerar on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Rama Kantilal Thakerar on 1 March 2010 (2 pages)
18 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
24 June 2009Registered office changed on 24/06/2009 from 228-230 uxbridge road shepherds bush london W12 7JD (1 page)
24 June 2009Registered office changed on 24/06/2009 from 228-230 uxbridge road shepherds bush london W12 7JD (1 page)
3 March 2009Return made up to 27/02/09; full list of members (5 pages)
3 March 2009Return made up to 27/02/09; full list of members (5 pages)
28 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
28 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
5 April 2008Registered office changed on 05/04/2008 from 505 pinner rd north harrow middx HA2 6EH (1 page)
5 April 2008Registered office changed on 05/04/2008 from 505 pinner rd north harrow middx HA2 6EH (1 page)
3 March 2008Director and secretary's change of particulars / dipak thakerar / 15/03/2006 (1 page)
3 March 2008Director and secretary's change of particulars / dipak thakerar / 15/03/2006 (1 page)
3 March 2008Director and secretary's change of particulars / dipak thakerar / 15/03/2006 (1 page)
3 March 2008Return made up to 27/02/08; full list of members (4 pages)
3 March 2008Director's change of particulars / mihir thakerar / 15/03/2006 (1 page)
3 March 2008Return made up to 27/02/08; full list of members (4 pages)
3 March 2008Director and secretary's change of particulars / dipak thakerar / 15/03/2006 (1 page)
3 March 2008Director's change of particulars / mihir thakerar / 15/03/2006 (1 page)
3 March 2008Director's change of particulars / mihir thakerar / 15/03/2006 (1 page)
3 March 2008Director's change of particulars / mihir thakerar / 15/03/2006 (1 page)
21 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
21 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
26 March 2007Memorandum and Articles of Association (5 pages)
26 March 2007Memorandum and Articles of Association (5 pages)
19 March 2007Company name changed nineacre LTD\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed nineacre LTD\certificate issued on 19/03/07 (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 27/02/07; full list of members (3 pages)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Return made up to 27/02/07; full list of members (3 pages)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
15 November 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
15 November 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
10 August 2006Nc inc already adjusted 15/03/06 (1 page)
10 August 2006Nc inc already adjusted 15/03/06 (1 page)
24 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2006Ad 01/04/06--------- £ si 729@1=729 £ ic 1/730 (2 pages)
24 July 2006Ad 01/04/06--------- £ si 729@1=729 £ ic 1/730 (2 pages)
24 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (3 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (3 pages)
20 July 2006New director appointed (3 pages)
20 July 2006New director appointed (3 pages)
16 March 2006Registered office changed on 16/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
16 March 2006Registered office changed on 16/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
27 February 2006Incorporation (12 pages)
27 February 2006Incorporation (12 pages)