TWL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TWL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02763824

Incorporation date

10/11/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1992)
dot icon15/01/2013
Final Gazette dissolved following liquidation
dot icon15/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon17/09/2012
Liquidators' statement of receipts and payments to 2012-06-15
dot icon14/07/2011
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 2011-07-15
dot icon05/07/2011
Registered office address changed from 169 Earls Court Road London SW5 9RF on 2011-07-06
dot icon22/06/2011
Statement of affairs with form 4.19
dot icon22/06/2011
Resolutions
dot icon22/06/2011
Appointment of a voluntary liquidator
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon29/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon29/11/2010
Director's details changed for Mr Marc Alfred Liston Simon on 2010-10-01
dot icon09/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Richard Arthur Franklin on 2009-10-01
dot icon11/11/2009
Director's details changed for Mr Marc Alfred Liston Simon on 2009-10-01
dot icon02/06/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2008
Return made up to 11/11/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2006-12-31
dot icon10/06/2008
Appointment Terminated Director peter boyne
dot icon06/04/2008
Director appointed peter james boyne
dot icon11/02/2008
Return made up to 11/11/07; full list of members
dot icon15/11/2006
Return made up to 11/11/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/11/2005
Return made up to 11/11/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Particulars of mortgage/charge
dot icon22/11/2004
Return made up to 11/11/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon17/12/2003
Return made up to 11/11/03; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2002-12-31
dot icon25/11/2002
Return made up to 11/11/02; full list of members
dot icon25/11/2002
Secretary's particulars changed;director's particulars changed
dot icon15/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/11/2001
Return made up to 11/11/01; full list of members
dot icon15/07/2001
Amended accounts made up to 2000-12-31
dot icon02/07/2001
Particulars of mortgage/charge
dot icon28/06/2001
Accounts for a small company made up to 2000-12-31
dot icon01/06/2001
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon20/11/2000
Return made up to 11/11/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon19/10/2000
Declaration of satisfaction of mortgage/charge
dot icon29/12/1999
Accounts for a small company made up to 1998-12-31
dot icon13/12/1999
Return made up to 11/11/99; full list of members
dot icon25/10/1999
Particulars of mortgage/charge
dot icon20/05/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Declaration of satisfaction of mortgage/charge
dot icon17/02/1999
New secretary appointed
dot icon05/02/1999
Return made up to 11/11/98; no change of members
dot icon05/02/1999
Secretary resigned
dot icon15/12/1998
Accounts for a small company made up to 1997-12-31
dot icon19/01/1998
Return made up to 11/11/97; no change of members
dot icon19/01/1998
Director's particulars changed
dot icon01/11/1997
Accounts for a small company made up to 1996-12-31
dot icon11/04/1997
Particulars of mortgage/charge
dot icon04/02/1997
Certificate of change of name
dot icon09/01/1997
Accounts for a small company made up to 1995-12-31
dot icon11/11/1996
Return made up to 11/11/96; full list of members
dot icon11/11/1996
Director's particulars changed
dot icon06/06/1996
Particulars of mortgage/charge
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon10/02/1996
Accounts for a small company made up to 1994-12-31
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon16/01/1996
£ nc 100/1000000 15/12/93
dot icon22/11/1995
Return made up to 11/11/95; no change of members
dot icon19/07/1995
Registered office changed on 20/07/95 from: 10 pembridge road london W11 3HL
dot icon12/07/1995
Accounts for a small company made up to 1993-12-31
dot icon04/04/1995
Return made up to 11/11/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Secretary resigned
dot icon12/01/1994
Return made up to 11/11/93; full list of members
dot icon12/01/1994
Secretary resigned
dot icon23/12/1993
Secretary resigned;new secretary appointed
dot icon08/12/1993
Particulars of mortgage/charge
dot icon08/12/1993
Particulars of mortgage/charge
dot icon08/12/1993
Particulars of mortgage/charge
dot icon17/08/1993
Particulars of mortgage/charge
dot icon21/07/1993
Accounting reference date notified as 31/12
dot icon07/06/1993
Registered office changed on 08/06/93 from: parkgate house 27 high street hampton hill middlesex TW12 1NB
dot icon30/01/1993
Director resigned;new director appointed
dot icon30/01/1993
New director appointed
dot icon25/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1992
Registered office changed on 26/11/92 from: 84 temple chamber temple avenue london EC4Y ohp
dot icon10/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/11/1992 - 17/11/1992
16011
London Law Services Limited
Nominee Director
10/11/1992 - 17/11/1992
15403
Simonitsch, Marc Alfred Liston
Director
17/12/1992 - Present
5
Pitman, John Michael
Director
19/11/1992 - 18/12/1992
3
Franklin, Richard Arthur
Director
17/12/1992 - Present
7

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 TWL HOLDINGS LIMITED

TWL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/11/1992 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There are currently 3 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 TWL HOLDINGS LIMITED?

toggle

TWL HOLDINGS LIMITED is currently Dissolved. It was registered on 10/11/1992 and dissolved on 15/01/2013.

Where is TWL HOLDINGS LIMITED located?

toggle

TWL HOLDINGS LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does TWL HOLDINGS LIMITED do?

toggle

TWL HOLDINGS LIMITED operates in the Gambling and betting activities (92.71 - SIC 2003) sector.

What is the latest filing for TWL HOLDINGS LIMITED?

toggle

The latest filing was on 15/01/2013: Final Gazette dissolved following liquidation.