About

Registered Number: 07046340
Date of Incorporation: 16/10/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 6 months ago)
Registered Address: 43 Lakeside Crescent, Barnet, Hertfordshire, EN4 8QH

 

Twisted Kids Ltd was registered on 16 October 2009 and has its registered office in Barnet in Hertfordshire. The current directors of the company are listed as Williams, Christine, Williams, Adam Paul, Forster-jones, N'fa Deynde in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Adam Paul 16 October 2009 - 1
FORSTER-JONES, N'Fa Deynde 16 October 2009 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Christine 16 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AA01 - Change of accounting reference date 28 March 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 29 June 2017
RP04CS01 - N/A 08 April 2017
AA01 - Change of accounting reference date 30 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 24 October 2016
AA01 - Change of accounting reference date 29 July 2016
AR01 - Annual Return 20 December 2015
AP01 - Appointment of director 31 July 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 28 August 2013
AD01 - Change of registered office address 28 August 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
AR01 - Annual Return 08 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 19 November 2010
AP03 - Appointment of secretary 19 February 2010
SH01 - Return of Allotment of shares 20 January 2010
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
TM01 - Termination of appointment of director 05 November 2009
NEWINC - New incorporation documents 16 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.