Company NameTw (UK) Limited
Company StatusDissolved
Company Number05432359
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameWarren Glenn Limonas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Corner House
Market Place
Braintree
Essex
CM7 3HQ
Director NameMrs Tracy Jane Limonas
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Corner House
Market Place
Braintree
Essex
CM7 3HQ
Secretary NameMrs Tracy Jane Limonas
StatusClosed
Appointed20 May 2011(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 04 October 2016)
RoleCompany Director
Correspondence AddressTop Floor Corner House
Market Place
Braintree
Essex
CM7 3HQ
Director NameTracy Jane Limonas
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Wellington Close
Braintree
Essex
CM7 9UH
Secretary NameTracy Jane Limonas
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Wellington Close
Braintree
Essex
CM7 9UH
Director NameMrs Jill Watson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Corner House
Market Place
Braintree
Essex
CM7 3HQ
Secretary NameMrs Jill Watson
StatusResigned
Appointed31 March 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2011)
RoleCompany Director
Correspondence AddressTop Floor Corner House
Market Place
Braintree
Essex
CM7 3HQ

Location

Registered AddressTop Floor Corner House
Market Place
Braintree
Essex
CM7 3HQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Tracy Limonas
50.00%
Ordinary
1 at £1Warren Glenn Limonas
50.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£77
Current Liabilities£160

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 August 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Register(s) moved to registered inspection location (1 page)
19 May 2014Register(s) moved to registered inspection location (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
1 May 2013Register inspection address has been changed (1 page)
1 May 2013Register inspection address has been changed (1 page)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 May 2011Appointment of Mrs Tracy Jane Limonas as a director (2 pages)
26 May 2011Termination of appointment of Jill Watson as a director (1 page)
26 May 2011Appointment of Mrs Tracy Jane Limonas as a secretary (1 page)
26 May 2011Appointment of Mrs Tracy Jane Limonas as a director (2 pages)
26 May 2011Appointment of Mrs Tracy Jane Limonas as a secretary (1 page)
26 May 2011Termination of appointment of Jill Watson as a secretary (1 page)
26 May 2011Termination of appointment of Jill Watson as a secretary (1 page)
26 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
26 May 2011Termination of appointment of Jill Watson as a director (1 page)
26 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 November 2010Registered office address changed from 13 Wellington Close Braintree Essex CM7 9UH on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 13 Wellington Close Braintree Essex CM7 9UH on 17 November 2010 (1 page)
16 November 2010Director's details changed for Warren Glenn Limonas on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Warren Glenn Limonas on 16 November 2010 (2 pages)
28 April 2010Director's details changed for Warren Glenn Limonas on 20 April 2010 (2 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Warren Glenn Limonas on 20 April 2010 (2 pages)
31 March 2010Appointment of Mrs Jill Watson as a director (2 pages)
31 March 2010Termination of appointment of Tracy Limonas as a director (1 page)
31 March 2010Appointment of Mrs Jill Watson as a secretary (1 page)
31 March 2010Appointment of Mrs Jill Watson as a director (2 pages)
31 March 2010Termination of appointment of Tracy Limonas as a director (1 page)
31 March 2010Termination of appointment of Tracy Limonas as a secretary (1 page)
31 March 2010Termination of appointment of Tracy Limonas as a secretary (1 page)
31 March 2010Appointment of Mrs Jill Watson as a secretary (1 page)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2009Return made up to 21/04/09; full list of members (4 pages)
14 May 2009Return made up to 21/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Registered office changed on 22/10/07 from: pen iris, middle hill pensilva liskeard cornwall PL14 5QG (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Registered office changed on 22/10/07 from: pen iris, middle hill pensilva liskeard cornwall PL14 5QG (1 page)
18 May 2007Return made up to 21/04/07; full list of members (2 pages)
18 May 2007Return made up to 21/04/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
10 January 2007Registered office changed on 10/01/07 from: 8 the lodge, church lane braintree CM7 5RX (1 page)
10 January 2007Registered office changed on 10/01/07 from: 8 the lodge, church lane braintree CM7 5RX (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Return made up to 21/04/06; full list of members (2 pages)
4 May 2006Return made up to 21/04/06; full list of members (2 pages)
21 April 2005Incorporation (8 pages)
21 April 2005Incorporation (8 pages)