Company NameTawaf Property Company Limited
Company StatusDissolved
Company Number02859430
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 7 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLorraine Sheridan
NationalityBritish
StatusClosed
Appointed13 July 1999(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address41 Chelmsford Close
Hammersmith
London
W6 8HU
Director NameHarvey Berger
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(3 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 May 2007)
RoleChartered Accountant
Correspondence Address18 Chalk Lane
Cockfosters
Barnet
Hertfordshire
EN4 9HJ
Director NameIris Berger
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 1995)
RoleCounsellor Therapist
Correspondence Address18 Chalk Lane
Cockfosters
Barnet
Hertfordshire
EN4 9HJ
Secretary NameIris Berger
NationalityBritish
StatusResigned
Appointed07 January 1994(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 1995)
RoleCounsellor Therapist
Correspondence Address18 Chalk Lane
Cockfosters
Barnet
Hertfordshire
EN4 9HJ
Secretary NameJanice Pawsey
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address43 Ringwood Gardens
London
SW15 4NP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressTacs Accountants
Audit House 260 Field End Road
Eastcote Ruislip
Middlesex
HA4 9LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
27 March 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 March 2008Return made up to 05/10/07; full list of members (3 pages)
31 May 2007Director resigned (1 page)
10 November 2006Return made up to 05/10/06; full list of members (6 pages)
27 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 May 2006Registered office changed on 18/05/06 from: 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
19 October 2005Return made up to 05/10/05; full list of members (6 pages)
9 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 December 2004Registered office changed on 29/12/04 from: 14 yardley street london WC1X 0EZ (1 page)
25 October 2004Return made up to 05/10/04; full list of members (6 pages)
10 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 October 2003Return made up to 05/10/03; full list of members (6 pages)
8 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
11 October 2002Return made up to 05/10/02; full list of members (6 pages)
6 February 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
10 October 2001Return made up to 05/10/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
10 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
20 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
5 December 1999Return made up to 05/10/99; full list of members (6 pages)
16 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
19 November 1998Return made up to 05/10/98; no change of members (4 pages)
18 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
18 March 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
18 November 1997Return made up to 05/10/97; no change of members (4 pages)
26 February 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
13 November 1996Return made up to 05/10/96; full list of members (6 pages)
16 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
8 December 1995Return made up to 05/10/95; no change of members (4 pages)
14 November 1995New secretary appointed (2 pages)
1 May 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
4 February 1994Ad 07/01/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)