Edgware
Middx
HA8 9UU
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | www.twltravel.com |
---|
Registered Address | Connex House 148 Field End Road Eastcote HA5 1RJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Warren Street Nominees LTD 50.00% Ordinary |
---|---|
50 at £1 | Warren Street Nominees LTD 50.00% Ordinary A |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
23 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
18 May 2020 | Registered office address changed from 148 Field End Road Pinner HA5 1RJ England to Connex House 148 Field End Road Eastcote HA5 1RJ on 18 May 2020 (1 page) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
27 June 2019 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 148 Field End Road Pinner HA5 1RJ on 27 June 2019 (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Registered office address changed from 40 St Margarets Road Edgware Middlesex HA8 9UU on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 40 St Margarets Road Edgware Middlesex HA8 9UU on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England on 28 June 2013 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
9 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
31 January 2009 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
31 January 2009 | Director appointed vishal vijay patel (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 37 warren street london W1T 6AD (1 page) |
31 January 2009 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 37 warren street london W1T 6AD (1 page) |
31 January 2009 | Director appointed vishal vijay patel (1 page) |
28 January 2009 | Appointment terminated director warren street nominees LIMITED (1 page) |
28 January 2009 | Appointment terminated director warren street nominees LIMITED (1 page) |
23 January 2009 | Memorandum and Articles of Association (14 pages) |
23 January 2009 | Memorandum and Articles of Association (14 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 January 2009 | Company name changed wonderland avenue LIMITED\certificate issued on 20/01/09 (2 pages) |
20 January 2009 | Company name changed wonderland avenue LIMITED\certificate issued on 20/01/09 (2 pages) |
19 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 June 2007 | Return made up to 16/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 16/03/07; full list of members (2 pages) |
16 March 2006 | Incorporation (17 pages) |
16 March 2006 | Incorporation (17 pages) |