Company NameHTWM Limited
Company StatusDissolved
Company Number12849244
CategoryPrivate Limited Company
Incorporation Date1 September 2020(3 years, 7 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NamesTGH Grants Ltd and Iconx Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Graeme Wear
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Acre Park Dalton Lane
Keighley
BD21 4JH
Director NameMr David Anthony Horsfall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Acre Park Dalton Lane
Keighley
BD21 4JH
Director NameMr Phillip Richard Werner Moss
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Acre Park Dalton Lane
Keighley
BD21 4JH
Director NameMr Karl Michael Clive Teulon
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Acre Park Dalton Lane
Keighley
BD21 4JH

Location

Registered AddressUnit 1a Acre Park
Dalton Lane
Keighley
BD21 4JH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
30 June 2023Application to strike the company off the register (2 pages)
15 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
19 October 2022Change of name notice (2 pages)
19 October 2022Company name changed iconx LTD\certificate issued on 19/10/22
  • RES15 ‐ Change company name resolution on 2022-10-12
(3 pages)
5 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
6 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
27 April 2022Company name changed tgh grants LTD\certificate issued on 27/04/22
  • RES15 ‐ Change company name resolution on 2022-03-30
(3 pages)
20 April 2022Change of name notice (2 pages)
10 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
16 September 2020Appointment of Mr Phillip Richard Werner Moss as a director on 1 September 2020 (2 pages)
16 September 2020Appointment of Mr Karl Michael Clive Teulon as a director on 1 September 2020 (2 pages)
16 September 2020Appointment of Mr David Anthony Horsfall as a director on 1 September 2020 (2 pages)
1 September 2020Incorporation
Statement of capital on 2020-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)