Company NameTwinklebum UK Limited
Company StatusDissolved
Company Number05744327
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLee Kern
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleWriter/Film Maker/Voice Artist
Correspondence Address34 Mendip Street
Welwyn Street
London
E2 0JW
Secretary NameDaniel Leigh Kern
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 College Road
Cheshunt
Hertfordshire
EN8 9LS

Location

Registered Address38 The Grove
Edgware
Middlesex
HA8 9QB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,595
Cash£519
Current Liabilities£10,413

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2010Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 June 2010 (3 pages)
3 June 2010Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 June 2010 (3 pages)
3 June 2010Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 June 2010 (3 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2009Return made up to 15/03/09; full list of members (3 pages)
5 June 2009Return made up to 15/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Director's change of particulars / lee kern / 28/07/2008 (1 page)
16 September 2008Director's Change of Particulars / lee kern / 28/07/2008 / HouseName/Number was: , now: 34; Street was: flat 46 the four tubs, now: mendip street; Area was: , now: welwyn street; Post Town was: bushey heath, now: london; Region was: hertfordshire, now: ; Post Code was: WD23 4SJ, now: E2 0JW (1 page)
27 May 2008Registered office changed on 27/05/2008 from rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
27 May 2008Return made up to 15/03/08; full list of members (3 pages)
27 May 2008Return made up to 15/03/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
17 March 2008Amended accounts made up to 31 March 2007 (5 pages)
17 March 2008Amended accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 15/03/07; full list of members (2 pages)
3 April 2007Return made up to 15/03/07; full list of members (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2006Incorporation (17 pages)
15 March 2006Incorporation (17 pages)