About

Registered Number: 06132342
Date of Incorporation: 01/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2015 (8 years and 5 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Based in Ilford, Tennessee Twist Ltd was setup in 2007, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Hall, Gina Miriam, Hemington, Alexis, Hemington, Jason Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Gina Miriam 02 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HEMINGTON, Alexis 02 May 2007 09 September 2009 1
HEMINGTON, Jason Alexander 02 March 2007 02 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 July 2015
AD01 - Change of registered office address 09 May 2014
RESOLUTIONS - N/A 08 May 2014
4.20 - N/A 08 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2014
AD01 - Change of registered office address 14 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 24 December 2012
AAMD - Amended Accounts 25 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 05 February 2008
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
287 - Change in situation or address of Registered Office 24 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.