About

Registered Number: 03539681
Date of Incorporation: 02/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: 37 Wykeham Avenue, Hornchurch, Essex, RM11 2LA

 

Established in 1998, Tawney Ltd are based in Hornchurch, it's status at Companies House is "Dissolved". The companies directors are listed as Smith, Alex, Smith, Ivor Thomas. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Alex 05 May 1998 - 1
SMITH, Ivor Thomas 01 December 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2017
DS01 - Striking off application by a company 16 February 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 19 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 04 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2009
353 - Register of members 18 June 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 21 February 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
DISS6 - Notice of striking-off action suspended 21 September 1999
GAZ1 - First notification of strike-off action in London Gazette 21 September 1999
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
287 - Change in situation or address of Registered Office 31 May 1998
287 - Change in situation or address of Registered Office 31 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
NEWINC - New incorporation documents 02 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.