Company NameRTW Holdings Limited
Company StatusDissolved
Company Number06893392
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 12 months ago)
Dissolution Date6 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jubilee Brecker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address14 Windermere Avenue
London
NW6 6LN
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitertwclothing.com

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£2,568
Cash£222,582
Current Liabilities£377,280

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

27 May 2011Delivered on: 1 June 2011
Persons entitled: S G Hambros Bank (Channel Islands) Limited

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bank accounts, bank account balances, securities, securities account, see image for full details.
Outstanding

Filing History

6 February 2020Final Gazette dissolved following liquidation (1 page)
6 November 2019Return of final meeting in a members' voluntary winding up (17 pages)
26 June 2019Removal of liquidator by court order (19 pages)
26 June 2019Appointment of a voluntary liquidator (20 pages)
5 March 2019Registered office address changed from 14 Windermere Avenue London NW6 6LN England to 24 Conduit Place London W2 1EP on 5 March 2019 (2 pages)
2 March 2019Appointment of a voluntary liquidator (3 pages)
2 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-14
(1 page)
2 March 2019Declaration of solvency (5 pages)
24 January 2019Satisfaction of charge 1 in full (1 page)
28 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
5 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 30 December 2016 (7 pages)
7 October 2017Total exemption full accounts made up to 30 December 2016 (7 pages)
14 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
24 November 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 May 2016Registered office address changed from 114 the Hub Network 300 Kensal Road London W10 5BE to 14 Windermere Avenue London NW6 6LN on 27 May 2016 (1 page)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Registered office address changed from 114 the Hub Network 300 Kensal Road London W10 5BE to 14 Windermere Avenue London NW6 6LN on 27 May 2016 (1 page)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
8 April 2015Registered office address changed from W01 - W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from W01 - W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from W01 - W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 June 2013Registered office address changed from 40 Woodborough Road Winscombe Avon BS25 1AG England on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 40 Woodborough Road Winscombe Avon BS25 1AG England on 19 June 2013 (1 page)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
23 December 2010Director's details changed for Mrs Jubilee Brecker on 23 December 2010 (2 pages)
23 December 2010Director's details changed for Mrs Jubilee Brecker on 23 December 2010 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
4 August 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mrs Jubilee Brecker on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs Jubilee Brecker on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Jubilee Brecker on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Jubilee Brecker on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs Jubilee Brecker on 4 May 2010 (2 pages)
25 February 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 25 February 2010 (1 page)
27 August 2009Ad 30/04/09\gbp si 14999@1=14999\gbp ic 1/15000\ (2 pages)
27 August 2009Particulars of contract relating to shares (2 pages)
27 August 2009Particulars of contract relating to shares (2 pages)
27 August 2009Ad 30/04/09\gbp si 14999@1=14999\gbp ic 1/15000\ (2 pages)
5 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)
5 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)
30 April 2009Incorporation (16 pages)
30 April 2009Incorporation (16 pages)