TWI GLOBAL LIMITED

Register to unlock more data on OkredoRegister

TWI GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04902862

Incorporation date

16/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pinewood House, Little Green Lane, Caddington, Bedfordshire LU1 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2003)
dot icon29/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon27/11/2012
Registered office address changed from 45 Station Road Harpenden Hertfordshire AL5 4XE United Kingdom on 2012-11-28
dot icon09/10/2012
Voluntary strike-off action has been suspended
dot icon10/09/2012
First Gazette notice for voluntary strike-off
dot icon28/08/2012
Application to strike the company off the register
dot icon22/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon22/09/2011
Director's details changed for Mrs Tracey Arlene Whitmore on 2011-05-06
dot icon22/09/2011
Secretary's details changed for Mr Charles Ross Whitmore on 2011-05-06
dot icon13/06/2011
Registered office address changed from 76 Park Rise Harpenden Hertfordshire AL5 3AL on 2011-06-14
dot icon09/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 17/09/09; full list of members
dot icon28/09/2009
Location of register of members (non legible)
dot icon28/09/2009
Location of register of members
dot icon28/09/2009
Director's Change of Particulars / tracey whitmore / 15/03/2009 / Country was: united kingdom, now:
dot icon28/09/2009
Location of register of members
dot icon28/09/2009
Secretary's Change of Particulars / charles whitmore / 15/03/2009 / Country was: united kingdom, now:
dot icon28/09/2009
Location of debenture register
dot icon28/09/2009
Registered office changed on 29/09/2009 from 76 park rise harpenden hertfordshire AL5 3AL united kingdom
dot icon28/09/2009
Location of debenture register (non legible)
dot icon28/09/2009
Secretary's Change of Particulars / charles whitmore / 15/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 76; Street was: 14 glemsford drive, now: park rise; Post Code was: AL5 5RB, now: AL5 3AL
dot icon28/09/2009
Director's Change of Particulars / tracey whitmore / 15/03/2009 / Title was: , now: mrs; HouseName/Number was: , now: 76; Street was: 14 glemsford drive, now: park rise; Post Code was: AL5 5RB, now: AL5 3AL
dot icon28/09/2009
Location of debenture register
dot icon16/03/2009
Registered office changed on 17/03/2009 from 14 glemsford drive harpenden hertfordshire AL5 5RB
dot icon17/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 17/09/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/09/2007
Return made up to 17/09/07; full list of members
dot icon23/09/2007
Director's particulars changed
dot icon23/09/2007
Secretary's particulars changed
dot icon23/09/2007
Location of debenture register
dot icon23/09/2007
Location of register of members
dot icon23/09/2007
Registered office changed on 24/09/07 from: 6 nunns road enfield middlesex EN2 6JT
dot icon17/08/2007
Registered office changed on 18/08/07 from: 20 station parade cockfosters road cockfosters herts EN4 0DW
dot icon25/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/01/2007
Return made up to 17/09/06; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon16/01/2007
Secretary's particulars changed
dot icon27/12/2006
Registered office changed on 28/12/06 from: 32 hiltingbury road, chandlers ford, eastleigh hampshire SO53 5SS
dot icon12/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/03/2006
Return made up to 17/09/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/09/2004
Return made up to 17/09/04; full list of members
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Ad 17/09/03-17/09/03 £ si 1@1=1 £ ic 1/2
dot icon17/09/2003
New secretary appointed
dot icon17/09/2003
New director appointed
dot icon17/09/2003
Director resigned
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
Registered office changed on 18/09/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon16/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/09/2003 - 16/09/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
16/09/2003 - 16/09/2003
9963
Whitmore, Charles Ross
Secretary
16/09/2003 - Present
-
Whitmore, Tracey Arlene
Director
16/09/2003 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TWI GLOBAL LIMITED

TWI GLOBAL LIMITED is an(a) Dissolved company incorporated on 16/09/2003 with the registered office located at Pinewood House, Little Green Lane, Caddington, Bedfordshire LU1 4EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TWI GLOBAL LIMITED?

toggle

TWI GLOBAL LIMITED is currently Dissolved. It was registered on 16/09/2003 and dissolved on 29/07/2013.

Where is TWI GLOBAL LIMITED located?

toggle

TWI GLOBAL LIMITED is registered at Pinewood House, Little Green Lane, Caddington, Bedfordshire LU1 4EW.

What does TWI GLOBAL LIMITED do?

toggle

TWI GLOBAL LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for TWI GLOBAL LIMITED?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved via voluntary strike-off.