Trwy Container Ltd was formally closed on 2021-10-26.
Trwy Container was a private limited company that was situated at Fifth Floor, 3 Gower Street, London, WC1E 6HA, UNITED KINGDOM. The company (formally formed on 2017-09-06) was run by 1 director and 1 secretary.
Director Haiyan Z. who was appointed on 06 September 2017.
Moving on to the secretaries, we can name:
Haiyan Z. appointed on 06 September 2017.
The company was officially classified as "wholesale of chemical products" (46750), "manufacture of steel drums and similar containers" (25910).
As stated in the Companies House database, there was a name alteration on 2019-04-30 and their previous name was Shandong Trwy Imp.&exp.
The latest confirmation statement was sent on 2020-05-22 and last time the annual accounts were sent was on 30 September 2019.
Trwy Container Ltd Address / Contact
Office Address
Fifth Floor
Office Address2
3 Gower Street
Town
London
Post code
WC1E 6HA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10948319
Date of Incorporation
Wed, 6th Sep 2017
Date of Dissolution
Tue, 26th Oct 2021
Industry
Wholesale of chemical products
Industry
Manufacture of steel drums and similar containers
End of financial Year
30th September
Company age
4 years old
Account next due date
Wed, 30th Jun 2021
Account last made up date
Mon, 30th Sep 2019
Next confirmation statement due date
Sat, 5th Jun 2021
Last confirmation statement dated
Fri, 22nd May 2020
Company staff
Haiyan Z.
Position: Secretary
Appointed: 06 September 2017
Haiyan Z.
Position: Director
Appointed: 06 September 2017
People with significant control
Haiyan Z.
Notified on
6 September 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
Shandong Trwy Imp.&exp
April 30, 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-09-30
2019-09-30
Balance Sheet
Net Assets Liabilities
50 000
50 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Fri, 22nd May 2020
filed on: 22nd, May 2020
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 31st, October 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 5th, September 2019
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tue, 30th Apr 2019
filed on: 30th, April 2019
resolution
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
AA
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 30th, October 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 5th, September 2018
confirmation statement
Free Download
(3 pages)
AD01
Address change date: Wed, 5th Sep 2018. New Address: Fifth Floor 3 Gower Street London WC1E 6HA. Previous address: 35 Ivor Place Lower Ground London NW1 6EA England
filed on: 5th, September 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 6th, September 2017
incorporation
Free Download
(11 pages)
SH01
Capital declared on Wed, 6th Sep 2017: 50000.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.