London
EC1V 2NX
Secretary Name | Dr Rosalind Anthea Bergemann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kemp House City Road London EC1V 2NX |
Director Name | Mr Alex Kurtagic |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Westland Farm Cottage Westland Farm Lord's Hill Shamley Green Surrey GU5 0TL |
Director Name | Mrs Dawn Anthea Kurtagic |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(2 years after company formation) |
Appointment Duration | 2 years (resigned 04 November 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westland Farm Cottages Lords Hill Common Shamley Green Guildford Surrey GU5 0TL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | twadesign.com |
---|
Registered Address | Dalton House Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
505 at £1 | Rosalind Bergemann 83.47% Ordinary |
---|---|
100 at £1 | Dawn Kurtagic 16.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,510 |
Current Liabilities | £462 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
1 August 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
14 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Register inspection address has been changed from Woodside Mackies Hill Peaslake Surrey GU5 9RH England to C/O Globalite Management Services Unit 1D Merrow Business Park Guildford Surrey GU4 7WA (1 page) |
14 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Register inspection address has been changed from Woodside Mackies Hill Peaslake Surrey GU5 9RH England to C/O Globalite Management Services Unit 1D Merrow Business Park Guildford Surrey GU4 7WA (1 page) |
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
3 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 May 2014 | Secretary's details changed for Dr Rosalind Anthea Bergemann on 8 May 2014 (1 page) |
26 May 2014 | Director's details changed for Dr Rosalind Anthea Bergemann on 8 May 2014 (2 pages) |
26 May 2014 | Director's details changed for Dr Rosalind Anthea Bergemann on 8 May 2014 (2 pages) |
26 May 2014 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 26 May 2014 (1 page) |
26 May 2014 | Director's details changed for Dr Rosalind Anthea Bergemann on 8 May 2014 (2 pages) |
26 May 2014 | Secretary's details changed for Dr Rosalind Anthea Bergemann on 8 May 2014 (1 page) |
26 May 2014 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 26 May 2014 (1 page) |
26 May 2014 | Secretary's details changed for Dr Rosalind Anthea Bergemann on 8 May 2014 (1 page) |
11 November 2013 | Register inspection address has been changed (1 page) |
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Register inspection address has been changed (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 November 2011 | Termination of appointment of Dawn Kurtagic as a director (1 page) |
27 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
27 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
27 November 2011 | Termination of appointment of Dawn Kurtagic as a director (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 May 2011 | Registered office address changed from Astra House the Common Cranleigh Surrey GU6 8RZ on 29 May 2011 (1 page) |
29 May 2011 | Registered office address changed from Astra House the Common Cranleigh Surrey GU6 8RZ on 29 May 2011 (1 page) |
16 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Termination of appointment of Alex Kurtagic as a director (1 page) |
16 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Termination of appointment of Alex Kurtagic as a director (1 page) |
4 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Dr Rosalind Anthea Bergemann on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr Rosalind Anthea Bergemann on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 November 2008 | Director appointed mrs dawn anthea kurtagic (1 page) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 November 2008 | Director's change of particulars / alex kurtagic / 17/10/2008 (1 page) |
17 November 2008 | Ad 16/10/08\part-paid \gbp si 100@1=100\gbp ic 505/605\ (2 pages) |
17 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from astra house the common cranleigh surrey GU6 8RE (1 page) |
17 November 2008 | Director appointed mrs dawn anthea kurtagic (1 page) |
17 November 2008 | Ad 16/10/08\part-paid \gbp si 100@1=100\gbp ic 505/605\ (2 pages) |
17 November 2008 | Director's change of particulars / alex kurtagic / 17/10/2008 (1 page) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from astra house the common cranleigh surrey GU6 8RE (1 page) |
17 November 2008 | Location of register of members (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 January 2008 | Return made up to 17/10/07; full list of members (3 pages) |
11 January 2008 | Return made up to 17/10/07; full list of members (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 23 hewitt business estate elmbridge road cranleigh surrey GU6 8LW (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 23 hewitt business estate elmbridge road cranleigh surrey GU6 8LW (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New secretary appointed;new director appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | Incorporation (17 pages) |
17 October 2006 | Incorporation (17 pages) |