Company NameTawaf Watches Ltd
Company StatusDissolved
Company Number06552177
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)
Previous NamesSeymour's Of Norfolk Ltd and Seymours Of England Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Richard Seymour
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address43 Greenacres Hendon Lane
London
N3 3SF
Secretary NamePatricia Seymour
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Newmarket Street
Norwich
Norfolk
NR2 2DW

Contact

Telephone01603 446522
Telephone regionNorwich

Location

Registered Address43 Greenacres Hendon Lane
London
N3 3SF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2013
Net Worth£29,752
Cash£2,329

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2016Voluntary strike-off action has been suspended (1 page)
25 June 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (2 pages)
18 April 2016Application to strike the company off the register (2 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 October 2015Company name changed seymours of england LTD\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
27 October 2015Company name changed seymours of england LTD\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
2 April 2015Director's details changed for Mr Richard Seymour on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Richard Seymour on 1 April 2015 (2 pages)
2 April 2015Registered office address changed from 43 Greenacres Hendon Lane London N3 3SF England to 43 Greenacres Hendon Lane London N3 3SF on 2 April 2015 (1 page)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Director's details changed for Mr Richard Seymour on 1 April 2015 (2 pages)
2 April 2015Registered office address changed from 43 Greenacres Hendon Lane London N3 3SF England to 43 Greenacres Hendon Lane London N3 3SF on 2 April 2015 (1 page)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Registered office address changed from 50 Fulmer Road Sheffield S11 8UF to 43 Greenacres Hendon Lane London N3 3SF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 43 Greenacres Hendon Lane London N3 3SF England to 43 Greenacres Hendon Lane London N3 3SF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 50 Fulmer Road Sheffield S11 8UF to 43 Greenacres Hendon Lane London N3 3SF on 2 April 2015 (1 page)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Registered office address changed from 50 Fulmer Road Sheffield S11 8UF to 43 Greenacres Hendon Lane London N3 3SF on 2 April 2015 (1 page)
1 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 August 2013Registered office address changed from Po Box Po Box 485 Po Box 485 Po Box 485 Grays Essex RM17 9HY England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Po Box Po Box 485 Po Box 485 Po Box 485 Grays Essex RM17 9HY England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Po Box Po Box 485 Po Box 485 Po Box 485 Grays Essex RM17 9HY England on 6 August 2013 (1 page)
27 June 2013Registered office address changed from 6a Bunns Bank Old Buckenham Attleborough Norfolk NR17 1QD United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 6a Bunns Bank Old Buckenham Attleborough Norfolk NR17 1QD United Kingdom on 27 June 2013 (1 page)
28 April 2013Director's details changed for Mr Richard Seymour on 1 February 2013 (2 pages)
28 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
28 April 2013Director's details changed for Mr Richard Seymour on 1 February 2013 (2 pages)
28 April 2013Director's details changed for Mr Richard Seymour on 1 February 2013 (2 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 February 2013Registered office address changed from Magnet Road Europa Park, London Road Grays Essex RM20 4DN England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Magnet Road Europa Park, London Road Grays Essex RM20 4DN England on 11 February 2013 (1 page)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 January 2013Registered office address changed from 6a Bunns Bank Old Buckenham Attleborough Norfolk NR17 1QD United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 6a Bunns Bank Old Buckenham Attleborough Norfolk NR17 1QD United Kingdom on 17 January 2013 (1 page)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
4 April 2012Company name changed seymour's of norfolk LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Company name changed seymour's of norfolk LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
10 April 2011Registered office address changed from 41 Newmarket Street Norwich Norfolk NR2 2DW on 10 April 2011 (1 page)
10 April 2011Registered office address changed from 41 Newmarket Street Norwich Norfolk NR2 2DW on 10 April 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Richard Seymour on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Richard Seymour on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Richard Seymour on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 October 2009Termination of appointment of Patricia Seymour as a secretary (1 page)
19 October 2009Termination of appointment of Patricia Seymour as a secretary (1 page)
16 April 2009Return made up to 01/04/09; full list of members (3 pages)
16 April 2009Secretary's change of particulars / patricia seymour / 01/04/2009 (1 page)
16 April 2009Secretary's change of particulars / patricia seymour / 01/04/2009 (1 page)
16 April 2009Return made up to 01/04/09; full list of members (3 pages)
25 February 2009Director's change of particulars / richard seymour / 25/02/2009 (1 page)
25 February 2009Director's change of particulars / richard seymour / 25/02/2009 (1 page)
20 February 2009Registered office changed on 20/02/2009 from 39 bakers rd norwich norfolk NR3 3AZ united kingdom (1 page)
20 February 2009Registered office changed on 20/02/2009 from 39 bakers rd norwich norfolk NR3 3AZ united kingdom (1 page)
1 April 2008Incorporation (15 pages)
1 April 2008Incorporation (15 pages)