TWA REALISATIONS LIMITED
Overview
| Company Name | TWA REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05643281 |
| 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 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 Address | No |
What were the previous names of TWA REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE WINE ALLIANCE LIMITED | Jan 30, 2006 | Jan 30, 2006 |
| JIM BEAM BRANDS COMMERCIAL BROKERAGE LIMITED | Jan 06, 2006 | Jan 06, 2006 |
| PRECIS (2578) LIMITED | Dec 02, 2005 | Dec 02, 2005 |
What are the latest accounts for TWA REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for TWA REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1st on Jul 14, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Matthew Mckay on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Donard Patrick Thomas Gaynor on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Lycidas Secretaries Limited on Jun 01, 2010 | 2 pages | CH04 | ||||||||||
Certificate of change of name Company name changed the wine alliance LIMITED\certificate issued on 20/04/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Paul Matthew Mckay as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Mills as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of TWA REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 Scotland |
| 900003290001 | ||||||||||
| GAYNOR, Donard Patrick Thomas | Director | 7 Swans Mill Lane Scotch Plains FOREIGN New Jersey 07076 Usa | Usa | United States | 107540910001 | |||||||||
| MCKAY, Paul Matthew | Director | c/o Beam Global Calle Arturo Soria 28043 Madrid 107 West Sussex Spain | England | British | 148529660001 | |||||||||
| STORDY, Jonathan Grantly | Director | Intergolf La Moraleja 28109 Alcobendas No. 6 Spain | Spain | British | 135093140001 | |||||||||
| MCKEOWN, Rhona Christine | Secretary | Flat2-1 99 Queens Borough Gardens Hyndland G12 9RY Glasgow | British | 109601160001 | ||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| KAPOLNEK, Ronald George | Director | 928 S Home Avenue Park Ridge Illinois 60068 Usa | American Usa | 107541010001 | ||||||||||
| MILLS, Philip Edward | Director | Giggleswick BD24 0DZ Settle Grain House North Yorkshire | England | British | 107424350002 | |||||||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | 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