ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tweedwind (Three) Limited

Tweedwind (Three) Limited is a dissolved company incorporated on 21 May 1999 with the registered office located in London, Greater London. Tweedwind (Three) Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 25 June 2019 (6 years ago)
Was 20 years old at the time of dissolution
Via voluntary strike-off
Company No
03775645
Private limited company
Age
26 years
Incorporated 21 May 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
16 Tinworth Street
London
SE11 5AL
England
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1968
Director • Group Treasurer • French • Lives in England • Born in Jan 1968
Secretary • British • Born in Apr 1977
CLS Holdings UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CLS Residential Investments Limited
Mr David Francis Fuller and Alain Gustave Paul Millet are mutual people.
Active
Buspace Studios Limited
Mr David Francis Fuller and Alain Gustave Paul Millet are mutual people.
Active
Larkhall Lane Limited
Mr David Francis Fuller and Alain Gustave Paul Millet are mutual people.
Active
CLS Cliffords INN Limited
Mr David Francis Fuller and Alain Gustave Paul Millet are mutual people.
Active
Three Albert Embankment Limited
Mr David Francis Fuller and Alain Gustave Paul Millet are mutual people.
Active
Spring Gardens Iii Limited
Mr David Francis Fuller and Alain Gustave Paul Millet are mutual people.
Active
Instant Office Limited
Mr David Francis Fuller and Alain Gustave Paul Millet are mutual people.
Active
Rayman Finance Limited
Mr David Francis Fuller and Alain Gustave Paul Millet are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
6 Years Ago on 25 Jun 2019
Voluntary Gazette Notice
6 Years Ago on 9 Apr 2019
Application To Strike Off
6 Years Ago on 28 Mar 2019
Erik Henry Klotz Resigned
6 Years Ago on 8 Jan 2019
Fredrik Jonas Widlund Resigned
6 Years Ago on 8 Jan 2019
John Howard Whiteley Resigned
6 Years Ago on 8 Jan 2019
Dormant Accounts Submitted
6 Years Ago on 14 Sep 2018
Registered Address Changed
7 Years Ago on 16 Aug 2018
Confirmation Submitted
7 Years Ago on 4 Jun 2018
Registered Address Changed
7 Years Ago on 26 Mar 2018
Get Credit Report
Discover Tweedwind (Three) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Jun 2019
First Gazette notice for voluntary strike-off
Submitted on 9 Apr 2019
Application to strike the company off the register
Submitted on 28 Mar 2019
Termination of appointment of John Howard Whiteley as a director on 8 January 2019
Submitted on 8 Jan 2019
Termination of appointment of Fredrik Jonas Widlund as a director on 8 January 2019
Submitted on 8 Jan 2019
Termination of appointment of Erik Henry Klotz as a director on 8 January 2019
Submitted on 8 Jan 2019
Accounts for a dormant company made up to 31 December 2017
Submitted on 14 Sep 2018
Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018
Submitted on 16 Aug 2018
Confirmation statement made on 21 May 2018 with updates
Submitted on 4 Jun 2018
Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018
Submitted on 26 Mar 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year