About

Registered Number: 04530267
Date of Incorporation: 09/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 218 Linthorpe Road, Middlesbrough, TS1 3QW

 

Having been setup in 2002, Twist Graphic Design Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed as Ishaq, Araf, Godley, Valerie for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ISHAQ, Araf 14 June 2006 - 1
GODLEY, Valerie 13 September 2002 14 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 27 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 22 September 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 24 July 2015
AAMD - Amended Accounts 28 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 17 August 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
225 - Change of Accounting Reference Date 09 March 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 28 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 16 September 2004
363s - Annual Return 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
287 - Change in situation or address of Registered Office 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.