Company NameTwinkle Services Ltd
Company StatusDissolved
Company Number05731633
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ahtizaz Cheema
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Long Croft Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6SE
Secretary NameShehryar Arshad Cheema
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Long Croft Lane
Cheadle Hulme
Cheshire
SK8 6SE

Location

Registered Address5300 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£1,276
Cash£1,300
Current Liabilities£3,040

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Annual return made up to 18 April 2010
Statement of capital on 2010-08-25
  • GBP 2
(13 pages)
25 August 2010Annual return made up to 18 April 2010
Statement of capital on 2010-08-25
  • GBP 2
(13 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Return made up to 18/04/09; full list of members (10 pages)
6 May 2009Return made up to 18/04/09; full list of members (10 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Secretary's Change of Particulars / shehryar cheema / 01/07/2007 / Middle Name/s was: , now: arshad; HouseName/Number was: , now: 47; Street was: 9 percy street, now: long croft lane; Area was: , now: cheadle hulme; Post Town was: nelson, now: cheshire; Region was: lancashire, now: ; Post Code was: BB9 0AA, now: SK8 6SE (1 page)
7 May 2008Return made up to 18/04/08; no change of members (6 pages)
7 May 2008Secretary's change of particulars / shehryar cheema / 01/07/2007 (1 page)
7 May 2008Return made up to 18/04/08; no change of members (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 June 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
14 June 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
5 June 2007Registered office changed on 05/06/07 from: unit 1 243 dickenson road manchester M13 0YW (1 page)
5 June 2007Registered office changed on 05/06/07 from: unit 1 243 dickenson road manchester M13 0YW (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 30/03/07; full list of members (2 pages)
25 April 2007Return made up to 30/03/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
4 January 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
4 January 2007Registered office changed on 04/01/07 from: 325 oldham road, miles platting manchester lancashire M40 7PS (1 page)
4 January 2007Registered office changed on 04/01/07 from: 325 oldham road, miles platting manchester lancashire M40 7PS (1 page)
4 January 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
15 November 2006Registered office changed on 15/11/06 from: 40 princess street manchester M1 6DE (1 page)
15 November 2006Registered office changed on 15/11/06 from: 40 princess street manchester M1 6DE (1 page)
6 March 2006Incorporation (7 pages)
6 March 2006Incorporation (7 pages)