Company NameTalward Limited
Company StatusDissolved
Company Number04018557
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed01 February 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2014)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameHall Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 2000(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameKappa Directors Limited (Corporation)
StatusClosed
Appointed22 June 2002(2 years after company formation)
Appointment Duration12 years, 3 months (closed 14 October 2014)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Sharon Daoudi
Date of BirthJune 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2013)
RoleTravel Executive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressSuite 227 Old Airport Road
The Valley
Anguila
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.intrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Wigmore Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
(5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
(5 pages)
17 June 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 17 June 2013 (1 page)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Appointment of Ms Nira Amar as a director (2 pages)
25 February 2013Termination of appointment of Sharon Daoudi as a director (1 page)
25 February 2013Appointment of Ms Nira Amar as a director (2 pages)
25 February 2013Termination of appointment of Sharon Daoudi as a director (1 page)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 June 2011Particulars of variation of rights attached to shares (3 pages)
23 June 2011Particulars of variation of rights attached to shares (3 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 August 2010Appointment of Mr Sharon Daoudi as a director (2 pages)
23 August 2010Appointment of Mr Sharon Daoudi as a director (2 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
21 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
7 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 June 2008Return made up to 21/06/08; full list of members (3 pages)
27 June 2008Return made up to 21/06/08; full list of members (3 pages)
1 August 2007Amended accounts made up to 30 June 2007 (1 page)
1 August 2007Amended accounts made up to 30 June 2007 (1 page)
23 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
23 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
22 June 2007Return made up to 21/06/07; full list of members (2 pages)
22 June 2007Return made up to 21/06/07; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
20 June 2006Return made up to 21/06/06; full list of members (2 pages)
20 June 2006Return made up to 21/06/06; full list of members (2 pages)
17 August 2005Return made up to 21/06/05; full list of members (2 pages)
17 August 2005Return made up to 21/06/05; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
12 August 2004Return made up to 21/06/04; full list of members (6 pages)
12 August 2004Return made up to 21/06/04; full list of members (6 pages)
4 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
4 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
21 August 2003Return made up to 21/06/03; full list of members (5 pages)
21 August 2003Return made up to 21/06/03; full list of members (5 pages)
13 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
18 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
18 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
11 September 2002Return made up to 21/06/02; full list of members (5 pages)
11 September 2002Return made up to 21/06/02; full list of members (5 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 July 2001Return made up to 21/06/01; full list of members (5 pages)
12 July 2001Return made up to 21/06/01; full list of members (5 pages)
28 June 2001Registered office changed on 28/06/01 from: 38 wigmore street london W1H 0LJ (1 page)
28 June 2001Secretary's particulars changed (1 page)
28 June 2001Registered office changed on 28/06/01 from: 38 wigmore street london W1H 0LJ (1 page)
28 June 2001Secretary's particulars changed (1 page)
22 August 2000Ad 21/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/06/00
(1 page)
22 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/06/00
(1 page)
22 August 2000Ad 21/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
21 June 2000Incorporation (17 pages)
21 June 2000Incorporation (17 pages)