TWYFORD HARPER LIMITED
Overview
| Company Name | TWYFORD HARPER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06965766 |
| 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 TWYFORD HARPER LIMITED?
- (7487) /
Where is TWYFORD HARPER LIMITED located?
| Registered Office Address | c/o C/O GRANT THORNTON UK LLP 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TWYFORD HARPER LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5492) LIMITED | Jul 17, 2009 | Jul 17, 2009 |
What are the latest accounts for TWYFORD HARPER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for TWYFORD HARPER 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 | ||||||||||
Annual return made up to Jul 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Scott Cairns as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Mr James Scott Cairns on Jul 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2010 | 15 pages | AA | ||||||||||
Current accounting period shortened from Jun 30, 2010 to Mar 31, 2010 | 3 pages | AA01 | ||||||||||
Registered office address changed from First Floor 58 Davies Street London W1K 5JF on Sep 09, 2010 | 4 pages | AD01 | ||||||||||
Annual return made up to Jul 17, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of John Kennedy as a director | 2 pages | TM01 | ||||||||||
Current accounting period shortened from Jul 31, 2010 to Jun 30, 2010 | 3 pages | AA01 | ||||||||||
Termination of appointment of Robert Brook as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr James Scott Cairns as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Vindex Services Limited as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Vindex Limited as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Robert William Middleton Brook as a director | 3 pages | AP01 | ||||||||||
Appointment of John Anthony Bingham Kennedy as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from 1 London Wall London EC2Y 5AB on Oct 06, 2009 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Certificate of change of name Company name changed mm&s (5492) LIMITED\certificate issued on 30/09/09 | 5 pages | CERTNM | ||||||||||
Incorporation | 13 pages | NEWINC | ||||||||||
Who are the officers of TWYFORD HARPER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAIRNS, James Scott | Secretary | Lochcote Estate EH49 6QE Linlithgow Lochcote West Lothian Scotland | 161776130001 | |||||||
| CAIRNS, James Scott | Director | Lochcote Estate EH49 6QE Linlithgow Lochcote West Lothian Scotland | United Kingdom | British | 33041530004 | |||||
| MACLAY MURRAY & SPENS LLP | Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 139659560001 | |||||||
| BROOK, Robert William Middleton | Director | 58 Davies Street W1K 5JF London First Floor | United Kingdom | British | 59050120004 | |||||
| KENNEDY, John Anthony Bingham | Director | 58 Davies Street W1K 5JF London First Floor | Scotland | British | 71043680001 | |||||
| TRUEDALE, Christine | Director | Kennedy Drive ML6 9AW Airdrie 45 Lanarkshire | Scotland | British | 137013510001 | |||||
| VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 | 139659570001 | |||||||
| VINDEX SERVICES LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 | 139659580001 |
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