About

Registered Number: 09825561
Date of Incorporation: 15/10/2015 (8 years and 7 months ago)
Company Status: Liquidation
Registered Address: 51 Stanley Road, Carshalton, Surrey, SM5 4LE

 

Based in Carshalton, Twpf Ltd was founded on 15 October 2015, it's status in the Companies House registry is set to "Liquidation". The organisation has 3 directors listed as Heron, Jonathan James, Shield, Derek John, Shield, Margaret Gwendoline at Companies House. We do not know the number of employees at Twpf Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERON, Jonathan James 10 March 2016 22 May 2019 1
SHIELD, Derek John 16 August 2016 20 May 2019 1
SHIELD, Margaret Gwendoline 16 August 2016 20 May 2019 1

Filing History

Document Type Date
COCOMP - Order to wind up 19 November 2019
COCOMP - Order to wind up 05 November 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
TM01 - Termination of appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 15 August 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
CS01 - N/A 03 February 2017
AD01 - Change of registered office address 19 January 2017
SH01 - Return of Allotment of shares 18 January 2017
RESOLUTIONS - N/A 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 November 2016
SH01 - Return of Allotment of shares 24 November 2016
RESOLUTIONS - N/A 22 November 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 06 September 2016
AP01 - Appointment of director 30 August 2016
AP01 - Appointment of director 12 August 2016
RESOLUTIONS - N/A 20 July 2016
SH08 - Notice of name or other designation of class of shares 20 July 2016
SH01 - Return of Allotment of shares 22 April 2016
RESOLUTIONS - N/A 21 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 March 2016
SH08 - Notice of name or other designation of class of shares 21 March 2016
SH01 - Return of Allotment of shares 21 March 2016
NEWINC - New incorporation documents 15 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.