TWA REALISATIONS LIMITED

TWA REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTWA REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05643281
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TWA REALISATIONS LIMITED?

    • (9999) /

    Where is TWA REALISATIONS LIMITED located?

    Registered Office Address
    c/o C/O MCCLURE NAISMITH LLP
    Equitable House
    47 King William Street
    EC4R 9AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of TWA REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE WINE ALLIANCE LIMITEDJan 30, 2006Jan 30, 2006
    JIM BEAM BRANDS COMMERCIAL BROKERAGE LIMITEDJan 06, 2006Jan 06, 2006
    PRECIS (2578) LIMITEDDec 02, 2005Dec 02, 2005

    What are the latest accounts for TWA REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for TWA REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1st on Jul 14, 2010

    1 pagesAD01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2010

    Statement of capital on Jun 04, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Paul Matthew Mckay on Jun 01, 2010

    2 pagesCH01

    Director's details changed for Donard Patrick Thomas Gaynor on Jun 01, 2010

    2 pagesCH01

    Secretary's details changed for Lycidas Secretaries Limited on Jun 01, 2010

    2 pagesCH04

    Certificate of change of name

    Company name changed the wine alliance LIMITED\certificate issued on 20/04/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 09, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Paul Matthew Mckay as a director

    2 pagesAP01

    Termination of appointment of Philip Mills as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    legacy

    1 pages353

    legacy

    1 pages288b

    Who are the officers of TWA REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    900003290001
    GAYNOR, Donard Patrick Thomas
    7 Swans Mill Lane
    Scotch Plains
    FOREIGN New Jersey
    07076
    Usa
    Director
    7 Swans Mill Lane
    Scotch Plains
    FOREIGN New Jersey
    07076
    Usa
    UsaUnited States107540910001
    MCKAY, Paul Matthew
    c/o Beam Global
    Calle Arturo Soria
    28043 Madrid
    107
    West Sussex
    Spain
    Director
    c/o Beam Global
    Calle Arturo Soria
    28043 Madrid
    107
    West Sussex
    Spain
    EnglandBritish148529660001
    STORDY, Jonathan Grantly
    Intergolf
    La Moraleja
    28109 Alcobendas
    No. 6
    Spain
    Director
    Intergolf
    La Moraleja
    28109 Alcobendas
    No. 6
    Spain
    SpainBritish135093140001
    MCKEOWN, Rhona Christine
    Flat2-1
    99 Queens Borough Gardens Hyndland
    G12 9RY Glasgow
    Secretary
    Flat2-1
    99 Queens Borough Gardens Hyndland
    G12 9RY Glasgow
    British109601160001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    KAPOLNEK, Ronald George
    928 S Home Avenue
    Park Ridge
    Illinois
    60068
    Usa
    Director
    928 S Home Avenue
    Park Ridge
    Illinois
    60068
    Usa
    American Usa107541010001
    MILLS, Philip Edward
    Giggleswick
    BD24 0DZ Settle
    Grain House
    North Yorkshire
    Director
    Giggleswick
    BD24 0DZ Settle
    Grain House
    North Yorkshire
    EnglandBritish107424350002
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    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