About

Registered Number: SC173356
Date of Incorporation: 12/03/1997 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (6 years and 6 months ago)
Registered Address: 11 Middlewood Park, Deans, Livingston, West Lothian, EH52 8AZ

 

Having been setup in 1997, T W J Computing Ltd has its registered office in Livingston, West Lothian. We do not know the number of employees at the business. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Fatima 23 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BEATON, Alexander 26 February 2004 - 1
PENRICE, William 23 March 1997 26 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 18 July 2018
AA - Annual Accounts 23 June 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 05 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 06 July 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 06 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 31 March 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 18 March 1998
287 - Change in situation or address of Registered Office 25 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.