TWI INTERACTIVE LIMITED
Status | DISSOLVED |
Company No. | 03829922 |
Category | Private Limited Company |
Incorporated | 23 Aug 1999 |
Age | 24 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2011 |
Years | 13 years, 2 months, 28 days |
SUMMARY
TWI INTERACTIVE LIMITED is an dissolved private limited company with number 03829922. It was incorporated 24 years, 9 months, 13 days ago, on 23 August 1999 and it was dissolved 13 years, 2 months, 28 days ago, on 08 March 2011. The company address is Mccormack House Mccormack House, Chiswick, W4 2TH, London.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Nov 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Accounts with made up date
Date: 21 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed duncan edward fay
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director iain wallace
Documents
Legacy
Date: 11 Nov 2008
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Accounts with made up date
Date: 07 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Dissolution voluntary strike off suspended
Date: 31 Oct 2008
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / john raleigh / 20/08/2008 / Nationality was: american, now: united states; Occupation was: attorney img, now: director
Documents
Legacy
Date: 23 Jun 2008
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type full
Date: 01 Mar 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 May 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 20 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with accounts type full
Date: 17 May 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 04/12/02 from: pier house strand on the green london W4 3NN
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Certificate change of name company
Date: 09 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed twiinteractive LIMITED\certificate issued on 09/07/02
Documents
Resolution
Date: 17 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 27 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/12/00
Documents
Legacy
Date: 01 Dec 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 02/11/99 from: 50 stratton street london W1X 6NX
Documents
Certificate change of name company
Date: 19 Oct 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shelfco (no.1730) LIMITED\certificate issued on 19/10/99
Documents
Some Companies
66 SWALEDALE ROAD,WARMINSTER,BA12 8FJ
Number: | 07611117 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 MEAD LANE,HERTFORD,SG13 7BJ
Number: | 07331959 |
Status: | ACTIVE |
Category: | Private Limited Company |
DSV PETERBOROUGH REAL ESTATE LIMITED
SCANDINAVIA HOUSE PARKESTON,ESSEX,CO12 4QG
Number: | 10933758 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAYMENT SOLUTIONS INTERNATIONAL LTD
HILLTOP,CHIDDINGFOLD,GU8 4QW
Number: | 11817848 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVEN SERVICES REALISATIONS LIMITED
VICTORIA HOUSE,BELFAST,BT1 4LS
Number: | NI003405 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
58-60 GEORGE STREET,MANCHESTER,M1 4HF
Number: | 10145227 |
Status: | ACTIVE |
Category: | Private Limited Company |