Company NameTWT Solutions Ltd
Company StatusDissolved
Company Number09479794
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameThe Watch Tracker Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Frederic Raphael Fronteddu
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 9 Charring Coss Road
London
WC2H 0EP
Director NameMr Frederic Roger Yves Braun
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed27 May 2015(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFlat 3 9 Charring Coss Road
London
WC2H 0EP

Location

Registered AddressFlat 3 9 Charring Coss Road
London
WC2H 0EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2021Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to Flat 3 9 Charring Coss Road London London WC2H 0EP on 7 July 2021 (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
29 June 2021Application to strike the company off the register (1 page)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
20 May 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
18 February 2021Micro company accounts made up to 31 January 2021 (4 pages)
27 January 2021Current accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
14 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 March 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 August 2019Director's details changed for Mr Frederic Raphael Fronteddu on 29 August 2019 (2 pages)
26 March 2019Registered office address changed from Taxassist Accountants 31-33 High Holborn London WC1V 6AX England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 26 March 2019 (1 page)
25 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
27 May 2015Appointment of Mr Frederic Roger Yves Braun as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Mr Frederic Roger Yves Braun as a director on 27 May 2015 (2 pages)
1 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)