Company NamePeter Tillou Works Of Art Limited
Company StatusDissolved
Company Number02468605
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 years, 2 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)
Previous NamePeter H. Tillou Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Steven Rich
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 30 June 1998)
RoleArt Dealer
Correspondence AddressBrick Cottage Lower Wood End
Marlow
Buckinghamshire
SL7 2HN
Director NameMr Jeffrey Tillou
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed17 January 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 30 June 1998)
RoleStudent
Correspondence AddressPO Box 145
Prospect Street
Litchfield
Connecticut 06759
United States
Director NameMiss Tracy Tillou
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed17 January 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 30 June 1998)
RoleStudent
Correspondence AddressPO Box 145
Prospect Street
Litchfield
Connecticut 06759
United States
Secretary NameMr Steven Rich
NationalityBritish
StatusClosed
Appointed17 January 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressBrick Cottage Lower Wood End
Marlow
Buckinghamshire
SL7 2HN

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
26 August 1997Strike-off action suspended (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
1 April 1996Return made up to 09/02/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 December 1994 (9 pages)
3 March 1995Company name changed peter H. tillou LIMITED\certificate issued on 06/03/95 (2 pages)
15 February 1995Return made up to 09/02/95; no change of members (4 pages)
19 October 1994Accounts for a small company made up to 31 December 1993 (9 pages)
2 March 1994Return made up to 09/02/94; no change of members
  • 363(287) ‐ Registered office changed on 02/03/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1993Full accounts made up to 31 December 1992 (8 pages)
23 February 1993Return made up to 09/02/93; full list of members (5 pages)
27 October 1992Full accounts made up to 31 December 1991 (9 pages)
21 May 1992Full accounts made up to 31 December 1990 (10 pages)
9 April 1992Return made up to 17/01/92; full list of members (8 pages)
19 February 1991Return made up to 09/02/91; full list of members (7 pages)
30 April 1990Accounting reference date notified as 31/12 (1 page)
30 April 1990Ad 02/04/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 March 1990Registered office changed on 19/03/90 from: suite 1,2ND flr., 1/4 christina st london EC2A 4PA (1 page)
9 February 1990Incorporation (11 pages)