Chiswick
London
W4 3JL
Director Name | Angela Cook |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 1994) |
Role | Secretary |
Correspondence Address | Braxted Weston Green Road Thames Ditton Surrey KT7 0JN |
Secretary Name | Mr John Edward Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Grove Park Terrace Chiswick London W4 3JL |
Secretary Name | Sheila Minnie Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1994(13 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 27 Gordon Road Chiswick London W4 3LJ |
Secretary Name | Mr Kevin William Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 April 2018) |
Role | Tile Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Holford Lodge Haywards Heath Road North Chailey Lewes East Sussex BN8 4DT |
Website | www.tile-place.com |
---|
Registered Address | C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | John Edward Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,674 |
Cash | £93,237 |
Current Liabilities | £267,172 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 May 1984 | Delivered on: 9 May 1984 Satisfied on: 10 July 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
---|
5 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 September 2019 | Liquidators' statement of receipts and payments to 25 June 2019 (15 pages) |
8 August 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 August 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 July 2018 | Statement of affairs (8 pages) |
12 July 2018 | Registered office address changed from Unit 7 Beddington Trading Park Bath House Road Beddington Lane Croydon Surrey CR0 4TT to C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF on 12 July 2018 (2 pages) |
11 July 2018 | Appointment of a voluntary liquidator (2 pages) |
11 July 2018 | Resolutions
|
17 April 2018 | Termination of appointment of Kevin William Fabian as a secretary on 9 April 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
20 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
22 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-28
|
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 August 2005 | Return made up to 31/12/02; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 August 2005 | Return made up to 31/12/02; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 August 2005 | Return made up to 31/12/03; full list of members (6 pages) |
23 August 2005 | Return made up to 31/12/04; full list of members
|
23 August 2005 | Return made up to 31/12/03; full list of members (6 pages) |
23 August 2005 | Return made up to 31/12/04; full list of members
|
3 May 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Secretary's particulars changed (1 page) |
3 September 2004 | Full accounts made up to 31 August 2003 (10 pages) |
3 September 2004 | Full accounts made up to 31 August 2003 (10 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (13 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (13 pages) |
5 August 2002 | Full accounts made up to 31 August 2001 (26 pages) |
5 August 2002 | Full accounts made up to 31 August 2001 (26 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Return made up to 31/12/01; full list of members
|
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Return made up to 31/12/01; full list of members
|
27 September 2001 | Full accounts made up to 31 August 2000 (13 pages) |
27 September 2001 | Full accounts made up to 31 August 2000 (13 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
15 February 1999 | Return made up to 31/12/96; no change of members (4 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 31/12/96; no change of members (4 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 31 August 1997 (13 pages) |
11 September 1998 | Full accounts made up to 31 August 1997 (13 pages) |
29 June 1997 | Full accounts made up to 31 August 1996 (13 pages) |
29 June 1997 | Full accounts made up to 31 August 1996 (13 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
9 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 August 1995 | Return made up to 31/12/94; no change of members (4 pages) |
16 August 1995 | Return made up to 31/12/93; no change of members (4 pages) |
16 August 1995 | Return made up to 31/12/94; no change of members (4 pages) |
16 August 1995 | Return made up to 31/12/93; no change of members (4 pages) |
7 July 1995 | Amended accounts made up to 31 August 1993 (10 pages) |
7 July 1995 | Amended accounts made up to 31 August 1993 (10 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |