About

Registered Number: 07013439
Date of Incorporation: 09/09/2009 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 11 months ago)
Registered Address: Transport Yard, Brielle Way, Sheerness, Kent, ME12 1YW

 

T. T. W. N. Ltd was registered on 09 September 2009 and has its registered office in Sheerness, Kent, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as May, Benjamin Lesley, May, Benjamin Leslie for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Benjamin Lesley 03 September 2012 30 October 2013 1
MAY, Benjamin Leslie 03 September 2012 27 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 12 December 2016
DISS40 - Notice of striking-off action discontinued 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 24 August 2015
AD01 - Change of registered office address 28 January 2015
AR01 - Annual Return 20 January 2015
AAMD - Amended Accounts 24 November 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 29 August 2014
CERTNM - Change of name certificate 27 March 2014
AR01 - Annual Return 04 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2013
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 19 August 2013
DISS40 - Notice of striking-off action discontinued 26 June 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
MISC - Miscellaneous document 24 April 2013
AD01 - Change of registered office address 28 February 2013
AP01 - Appointment of director 03 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 12 October 2011
DISS40 - Notice of striking-off action discontinued 28 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 05 April 2011
AA01 - Change of accounting reference date 05 April 2011
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.