Company NameTw Group Ltd
Company StatusActive - Proposal to Strike off
Company Number10087736
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Tony Winder
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dukes Meadow
Backworth
Tyne And Wear
NE27 0GD

Location

Registered Address17 Dukes Meadow
Backworth
Tyne And Wear
NE27 0GD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaBackworth
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
11 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
16 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 October 2018Change of details for Mr Tony Winder as a person with significant control on 9 October 2018 (2 pages)
31 October 2018Director's details changed for Mr Tony Winder on 9 October 2018 (2 pages)
12 June 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to 14 Dufferin Street London EC1Y 8PD on 12 June 2018 (1 page)
3 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 September 2017Change of details for Mr Tony Winder as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Tony Winder on 13 September 2017 (2 pages)
13 September 2017Registered office address changed from 58 Kings Wood Road Tadworh Surrey KT20 5EQ England to 115B Drysdale Street Hoxton London N1 6nd on 13 September 2017 (1 page)
13 September 2017Director's details changed for Mr Tony Winder on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Tony Winder as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Registered office address changed from 58 Kings Wood Road Tadworh Surrey KT20 5EQ England to 115B Drysdale Street Hoxton London N1 6nd on 13 September 2017 (1 page)
3 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
4 May 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
29 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-29
  • GBP 100
(29 pages)
29 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-29
  • GBP 100
(29 pages)