Company NameTaw Holdings Limited
Company StatusDissolved
Company Number06735004
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Timothy Paul Clayton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverton House Church Road
Terrington St John
Wisbech
Cambs
PE14 7RY
Director NameMr William Robert Neville Clayton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPride Of Paddington 1-3 Craven Road
Paddington
London
W2 3BP

Location

Registered AddressThe Pride Of Paddington
1-3 Craven Road
Paddington
London
W2 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at £1William Clayton
100.00%
Ordinary

Financials

Year2014
Turnover£466,941
Gross Profit£305,161
Net Worth-£38,364
Cash£4,725
Current Liabilities£48,891

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
12 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
15 August 2012Registered office address changed from Pride of Paddington 1-3 Craven Road Paddington London London W2 3BP on 15 August 2012 (1 page)
15 August 2012Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
15 August 2012Registered office address changed from Pride of Paddington 1-3 Craven Road Paddington London London W2 3BP on 15 August 2012 (1 page)
15 August 2012Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
29 March 2011Annual return made up to 28 October 2010 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 28 October 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (11 pages)
2 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
2 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (11 pages)
7 January 2010Director's details changed for William Robert Neville Clayton on 24 November 2009 (3 pages)
7 January 2010Registered office address changed from George & Dragon 19 High Street Graveley Herts SG4 7LE on 7 January 2010 (2 pages)
7 January 2010Director's details changed for William Robert Neville Clayton on 24 November 2009 (3 pages)
7 January 2010Registered office address changed from George & Dragon 19 High Street Graveley Herts SG4 7LE on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from George & Dragon 19 High Street Graveley Herts SG4 7LE on 7 January 2010 (2 pages)
10 March 2009Registered office changed on 10/03/2009 from king william iv, high street, fenstanton huntingdon cambridgeshire PE28 9JF england (1 page)
10 March 2009Registered office changed on 10/03/2009 from king william iv, high street, fenstanton huntingdon cambridgeshire PE28 9JF england (1 page)
28 October 2008Incorporation (13 pages)
28 October 2008Incorporation (13 pages)