Company NameTawoos Limited
DirectorAli Abdul
Company StatusLiquidation
Company Number08314373
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ali Abdul
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gullfoot Court Hampstead Road
London
NW1 2JP
Director NameMr Haydar Garousi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Chalcot Lodge
100 Adelaide Road
London
NW3 3PY
Director NameMr Abdul Ali
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waldegrave Road
London
W5 3HT
Director NameMr Khalid Said
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Church Newmarket Avenue
Northolt
UB5 4EP
Director NameMr Hammas Dabbey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2018)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address77gullfoot Hampstead Road
London
NW1 2JP
Director NameMr Khalid Suliman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77gullfoot Hampstead Road
London
NW1 2JP

Location

Registered Address121 Sinclair Road
London
W14 0NP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ali Abdul
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 April 2018 (6 years, 1 month ago)
Next Return Due17 April 2019 (overdue)

Filing History

26 September 2018Registered office address changed from 77Gullfoot Hampstead Road London NW1 2JP England to 121 Sinclair Road London W14 0NP on 26 September 2018 (1 page)
19 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 July 2018Order of court to wind up (3 pages)
16 July 2018Termination of appointment of Khalid Suliman as a director on 1 March 2018 (1 page)
16 July 2018Cessation of Khalid Suliman as a person with significant control on 1 March 2018 (1 page)
16 July 2018Appointment of Mr. Ali Abdul as a director on 1 March 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
21 March 2018Registered office address changed from 24 England Way New Malden KT3 3TF England to 77Gullfoot Hampstead Road London NW1 2JP on 21 March 2018 (1 page)
21 March 2018Cessation of Ali Abdul as a person with significant control on 1 March 2018 (1 page)
21 March 2018Notification of Khalid Suliman as a person with significant control on 1 March 2018 (2 pages)
21 March 2018Termination of appointment of Hammas Dabbey as a director on 1 March 2018 (1 page)
21 March 2018Appointment of Mr Khalid Suliman as a director on 1 March 2018 (2 pages)
15 December 2017Registered office address changed from 22 Church Hill Court Newmarket Avenue Northolt UB5 4EP Great Britain to 24 England Way New Malden KT3 3TF on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 22 Church Hill Court Newmarket Avenue Northolt UB5 4EP Great Britain to 24 England Way New Malden KT3 3TF on 15 December 2017 (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
25 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 March 2017Registered office address changed from 22 Church Newmarket Avenue Northolt UB5 4EP England to 22 Church Hill Court Newmarket Avenue Northolt UB5 4EP on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 22 Church Newmarket Avenue Northolt UB5 4EP England to 22 Church Hill Court Newmarket Avenue Northolt UB5 4EP on 24 March 2017 (1 page)
24 January 2017Registered office address changed from 140 Church Street London NW8 8EX England to 22 Church Newmarket Avenue Northolt UB5 4EP on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 140 Church Street London NW8 8EX England to 22 Church Newmarket Avenue Northolt UB5 4EP on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Khalid Said as a director on 15 November 2016 (1 page)
24 January 2017Termination of appointment of Khalid Said as a director on 15 November 2016 (1 page)
24 January 2017Appointment of Mr Hammas Dabbey as a director on 15 December 2016 (2 pages)
24 January 2017Appointment of Mr Hammas Dabbey as a director on 15 December 2016 (2 pages)
20 September 2016Registered office address changed from 388 Hackney Road London E2 7AP England to 140 Church Street London NW8 8EX on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 388 Hackney Road London E2 7AP England to 140 Church Street London NW8 8EX on 20 September 2016 (1 page)
13 September 2016Termination of appointment of Abdul Ali as a director on 1 September 2016 (1 page)
13 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
13 September 2016Appointment of Mr Khalid Said as a director on 1 September 2016 (2 pages)
13 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
13 September 2016Appointment of Mr Khalid Said as a director on 1 September 2016 (2 pages)
13 September 2016Termination of appointment of Abdul Ali as a director on 1 September 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
12 June 2016Registered office address changed from 1 Waldegrave Road London W5 3HT to 388 Hackney Road London E2 7AP on 12 June 2016 (1 page)
12 June 2016Registered office address changed from 1 Waldegrave Road London W5 3HT to 388 Hackney Road London E2 7AP on 12 June 2016 (1 page)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
2 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 October 2014Termination of appointment of Haydar Garousi as a director on 8 October 2014 (1 page)
21 October 2014Registered office address changed from Flat 2 Chalcot Lodge 100 Adelaide Road London NW3 3PY to 1 Waldegrave Road London W5 3HT on 21 October 2014 (1 page)
21 October 2014Appointment of Mr Abdul Ali as a director on 1 October 2014 (2 pages)
21 October 2014Registered office address changed from Flat 2 Chalcot Lodge 100 Adelaide Road London NW3 3PY to 1 Waldegrave Road London W5 3HT on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Haydar Garousi as a director on 8 October 2014 (1 page)
21 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 October 2014Appointment of Mr Abdul Ali as a director on 1 October 2014 (2 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Appointment of Mr Abdul Ali as a director on 1 October 2014 (2 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Termination of appointment of Haydar Garousi as a director on 8 October 2014 (1 page)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
30 November 2012Incorporation (24 pages)
30 November 2012Incorporation (24 pages)