London
W2 3TL
Director Name | Mr David Clive Wells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Secretary Name | Mr David Clive Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Director Name | TWP (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 41 Church Street Birmingham West Midlands B3 2RT |
Secretary Name | TWP (Company Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 41 Church Street Birmingham West Midlands B3 2RT |
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (2 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 September 2009 | Accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 November 2008 | Accounts made up to 31 December 2007 (5 pages) |
10 July 2008 | Return made up to 05/06/08; full list of members (7 pages) |
10 July 2008 | Return made up to 05/06/08; full list of members (7 pages) |
19 July 2007 | Memorandum and Articles of Association (13 pages) |
19 July 2007 | Memorandum and Articles of Association (13 pages) |
18 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 41 church street birmingham west midlands B3 2RT (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 41 church street birmingham west midlands B3 2RT (1 page) |
18 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New secretary appointed;new director appointed (10 pages) |
13 July 2007 | New secretary appointed;new director appointed (10 pages) |
13 July 2007 | New director appointed (7 pages) |
13 July 2007 | New director appointed (7 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Company name changed twp (newco) 36 LIMITED\certificate issued on 12/07/07 (2 pages) |
12 July 2007 | Company name changed twp (newco) 36 LIMITED\certificate issued on 12/07/07 (2 pages) |
5 June 2007 | Incorporation (19 pages) |
5 June 2007 | Incorporation (19 pages) |