Company NameTwins Valeting Centre Limited
Company StatusDissolved
Company Number07523919
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Arton Ibishi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 12 May 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address730 London Road
Grays
Essex
RM20 3NL
Director NameMrs Adelina Ibishi
Date of BirthMay 1989 (Born 35 years ago)
NationalityKosovan
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address712 London Road
West Thurrock
RM20 3JT
Director NameMr Marek Kukurski
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address730 London Road
Grays
Essex
RM20 3NL

Contact

Websitewww.twinsvaleting.co.uk

Location

Registered Address730 London Road
Grays
Essex
RM20 3NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

1 at £1Arton Ibishi
100.00%
Ordinary

Financials

Year2014
Net Worth£7,049
Cash£6,194
Current Liabilities£1,691

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (3 pages)
12 January 2015Application to strike the company off the register (3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(3 pages)
10 June 2013Termination of appointment of Marek Kukurski as a director on 1 October 2012 (1 page)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(3 pages)
10 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
10 June 2013Appointment of Mr Arton Ibishi as a director on 1 October 2012 (2 pages)
10 June 2013Termination of appointment of Marek Kukurski as a director on 1 October 2012 (1 page)
10 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
10 June 2013Termination of appointment of Marek Kukurski as a director on 1 October 2012 (1 page)
10 June 2013Appointment of Mr Arton Ibishi as a director on 1 October 2012 (2 pages)
10 June 2013Appointment of Mr Arton Ibishi as a director on 1 October 2012 (2 pages)
22 August 2012Registered office address changed from 712 London Road West Thurrock RM20 3JT United Kingdom on 22 August 2012 (1 page)
22 August 2012Registered office address changed from 712 London Road West Thurrock RM20 3JT United Kingdom on 22 August 2012 (1 page)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
1 August 2011Termination of appointment of Adelina Ibishi as a director (1 page)
1 August 2011Appointment of Mr Marek Kukurski as a director (2 pages)
1 August 2011Appointment of Mr Marek Kukurski as a director (2 pages)
1 August 2011Termination of appointment of Adelina Ibishi as a director (1 page)
9 February 2011Incorporation (34 pages)
9 February 2011Incorporation (34 pages)