Company NameTweet Street Ltd
Company StatusDissolved
Company Number07967230
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Tara Mary Lyons
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 River Front
4th Floor
Enfield
Middlesex
EN1 3SZ
Director NameMr James Duncan Woodford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 River Front
4th Floor
Enfield
Middlesex
EN1 3SZ
Secretary NameJames Duncan Woodford
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 River Front
4th Floor
Enfield
Middlesex
EN1 3SZ

Contact

Websitetweetstreetstudios.co.uk

Location

Registered Address9 River Front
4th Floor
Enfield
Middlesex
EN1 3SZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1James Woodford
50.00%
Ordinary
1 at £1Tara Lyons
50.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
21 June 2019Application to strike the company off the register (1 page)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 June 2015Secretary's details changed for James Woodford on 22 June 2015 (1 page)
22 June 2015Secretary's details changed for James Woodford on 22 June 2015 (1 page)
24 March 2015Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU to 9 River Front 4Th Floor Enfield Middlesex EN1 3SZ on 24 March 2015 (1 page)
24 March 2015Secretary's details changed for James Woodford on 18 August 2014 (1 page)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Director's details changed for Miss Tara Mary Lyons on 1 February 2015 (2 pages)
24 March 2015Director's details changed for Mr James Duncan Woodford on 18 August 2014 (2 pages)
24 March 2015Director's details changed for Miss Tara Mary Lyons on 1 February 2015 (2 pages)
24 March 2015Secretary's details changed for James Woodford on 18 August 2014 (1 page)
24 March 2015Director's details changed for Miss Tara Mary Lyons on 1 February 2015 (2 pages)
24 March 2015Director's details changed for Mr James Duncan Woodford on 18 August 2014 (2 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU to 9 River Front 4Th Floor Enfield Middlesex EN1 3SZ on 24 March 2015 (1 page)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
24 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2012Incorporation (37 pages)
28 February 2012Incorporation (37 pages)