Company NameTw Consultancy Limited
Company StatusDissolved
Company Number06812587
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Willis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address35 Maybury Court
Marylebone Street
London
W1G 8JF
Director NameSheila Florence Willis
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleRetired
Correspondence Address25 Palm Road
Romford
Essex
RM7 7AP
Secretary NameSheila Florence Willis
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Palm Road
Romford
Essex
RM7 7AP

Location

Registered Address35 Maybury Court
Marylebone Street
London
W1G 8JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£189,216
Cash£185,897
Current Liabilities£43,749

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 November 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
3 November 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 50
(4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 50
(4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 50
(4 pages)
13 February 2011Register inspection address has been changed from C/O Tim Willis 50 Alaska Apartments Western Gateway London E16 1BW England (1 page)
13 February 2011Director's details changed for Timothy Willis on 13 September 2010 (3 pages)
13 February 2011Registered office address changed from 25 Palm Road Romford Essex RM7 7AP on 13 February 2011 (1 page)
13 February 2011Register inspection address has been changed from C/O Tim Willis 50 Alaska Apartments Western Gateway London E16 1BW England (1 page)
13 February 2011Registered office address changed from 25 Palm Road Romford Essex RM7 7AP on 13 February 2011 (1 page)
13 February 2011Director's details changed for Timothy Willis on 13 September 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 March 2010Termination of appointment of Sheila Willis as a director (1 page)
8 March 2010Termination of appointment of Sheila Willis as a director (1 page)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Timothy Willis on 6 February 2010 (2 pages)
8 March 2010Director's details changed for Timothy Willis on 6 February 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Timothy Willis on 6 February 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Termination of appointment of Sheila Willis as a secretary (1 page)
8 March 2010Termination of appointment of Sheila Willis as a secretary (1 page)
6 February 2009Incorporation (10 pages)
6 February 2009Incorporation (10 pages)