About

Registered Number: 04441227
Date of Incorporation: 17/05/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 9 months ago)
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

Based in Essex, Twilite (UK) Ltd was registered on 17 May 2002. We don't currently know the number of employees at Twilite (UK) Ltd. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERHOUSE, Susan 21 June 2002 - 1
WATERHOUSE, Trevor 21 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 13 April 2017
AA - Annual Accounts 28 March 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 26 May 2011
RESOLUTIONS - N/A 09 November 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 26 June 2008
395 - Particulars of a mortgage or charge 27 March 2008
395 - Particulars of a mortgage or charge 27 March 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 26 June 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 09 November 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 08 July 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 June 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
123 - Notice of increase in nominal capital 08 April 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 29 May 2003
225 - Change of Accounting Reference Date 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
RESOLUTIONS - N/A 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
CERTNM - Change of name certificate 23 May 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2008 Outstanding

N/A

Legal charge 26 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.