TWI INTERACTIVE LIMITED

Mccormack House Mccormack House, Chiswick, W4 2TH, London
StatusDISSOLVED
Company No.03829922
CategoryPrivate Limited Company
Incorporated23 Aug 1999
Age24 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution08 Mar 2011
Years13 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

View document PDF

Gazette notice voluntary

Date: 23 Nov 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed duncan edward fay

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director iain wallace

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 31 Oct 2008

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 30 Jul 2008

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON COOPER CONSULTING LTD.

66 SWALEDALE ROAD,WARMINSTER,BA12 8FJ

Number:07611117
Status:ACTIVE
Category:Private Limited Company

DPSA GROUP LTD

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

RUDRA ENTERPRISES LIMITED

58-60 GEORGE STREET,MANCHESTER,M1 4HF

Number:10145227
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source