TWENTY 12 LIMITED
Overview
| Company Name | TWENTY 12 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05589766 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TWENTY 12 LIMITED?
- Photocopying, document preparation and other specialised office support activities (82190) / Administrative and support service activities
Where is TWENTY 12 LIMITED located?
| Registered Office Address | September Rebels Lane Great Wakering SS3 0QE Southend-On-Sea England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TWENTY 12 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2013 |
What is the status of the latest annual return for TWENTY 12 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TWENTY 12 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 304 High Road Benfleet SS7 5HB to September Rebels Lane Great Wakering Southend-on-Sea SS3 0QE on Oct 16, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Verity Annika Blyth as a director on Jan 31, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Christopher Mayes as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maxwell Dean Blyth as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Oct 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Ian Peter Crockford as a director on Jan 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Shipman as a director on Jan 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Feltham as a director on Jan 01, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to Oct 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Oct 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Oct 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr. Maxwell Dean Blyth on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Barry Feltham on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Ian Shipman on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Peter Crockford on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 11, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Ian Shipman on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Christopher Mayes on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Maxwell Dean Blyth on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of TWENTY 12 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JDL SECRETARIAL LIMITED | Secretary | High Road SS7 5HB Benfleet 304 Essex United Kingdom |
| 44844980001 | ||||||||||
| BLYTH, Verity Annika | Director | Rebels Lane Great Wakering SS3 0QE Southend-On-Sea September England | United Kingdom | British | 176032710001 | |||||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | 3 Tenterden Street Hanover Square W1S 1TD London 4th Floor | 900028930001 | |||||||||||
| BLYTH, Maxwell Dean, Mr. | Director | 304 High Road Benfleet SS7 5HB | United Kingdom | British | 117637890001 | |||||||||
| BLYTH, Maxwell Dean, Mr. | Director | Sepember Rebels Lane SS3 0QE Great Wakering Essex | United Kingdom | British | 117637890001 | |||||||||
| CARR, David William | Director | 42 Marcus Avenue SS1 3LA Southend On Sea Essex | British | 115301920001 | ||||||||||
| CROCKFORD, Ian Peter | Director | 304 High Road Benfleet SS7 5HB | United Kingdom | British | 98577990001 | |||||||||
| FELTHAM, Barry, Mr. | Director | 304 High Road Benfleet SS7 5HB | United Kingdom | British | 108150210001 | |||||||||
| MAYES, Simon Christopher | Director | 304 High Road Benfleet SS7 5HB | England | British | 49354570002 | |||||||||
| SHIPMAN, Ian, Mr. | Director | 304 High Road Benfleet SS7 5HB | United Kingdom | British | 51203600002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0