Company NameTiling And Mosaics Contracts Limited
Company StatusDissolved
Company Number02665954
CategoryPrivate Limited Company
Incorporation Date26 November 1991(32 years, 5 months ago)
Dissolution Date20 July 2020 (3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Brian William Axford
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed25 August 2000(8 years, 9 months after company formation)
Appointment Duration19 years, 11 months (closed 20 July 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressDeerleap Bank
Halstead Lane
Sevenoaks
Kent
TN14 7EP
Secretary NameMr Brian Axford
StatusClosed
Appointed31 January 2008(16 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 20 July 2020)
RoleCompany Director
Correspondence AddressDeerleap Bank Halstead Lane
Knockholt
Sevenoaks
Kent
TN14 7EP
Director NameMrs Janet Mary Trott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 25 August 2000)
RoleTherapist
Correspondence Address4 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Secretary NameMr Horace Arthur Trott
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressCoplands
Old Downs
Hartley
Kent
Secretary NameRobert John Radley
NationalityBritish
StatusResigned
Appointed30 September 1993(1 year, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 North Hill Drive
Romford
Essex
RM3 9AQ
Director NameRobert John Radley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(8 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2008)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address8 North Hill Drive
Romford
Essex
RM3 9AQ

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2012
Turnover£157,426
Gross Profit£31,455
Net Worth-£111,023
Cash£861
Current Liabilities£249,459

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

20 July 2020Final Gazette dissolved following liquidation (1 page)
20 April 2020Notice of final account prior to dissolution (19 pages)
26 June 2019Progress report in a winding up by the court (16 pages)
7 July 2018Progress report in a winding up by the court (16 pages)
12 July 2017Progress report in a winding up by the court (16 pages)
12 July 2017Progress report in a winding up by the court (16 pages)
1 July 2016INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 21.04.2016 (13 pages)
1 July 2016INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 21.04.2016 (13 pages)
1 July 2015INSOLVENCY:Progress report ends 21/04/2015 (8 pages)
1 July 2015INSOLVENCY:Progress report ends 21/04/2015 (8 pages)
20 January 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 January 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 May 2014Registered office address changed from Unit 2 Sandpit Road Dartford Kent DA1 5BU on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Unit 2 Sandpit Road Dartford Kent DA1 5BU on 16 May 2014 (1 page)
15 May 2014Appointment of a liquidator (1 page)
15 May 2014Appointment of a liquidator (1 page)
7 January 2014Order of court to wind up (3 pages)
7 January 2014Order of court to wind up (3 pages)
9 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(4 pages)
9 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(4 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
19 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
3 November 2011Termination of appointment of Robert Radley as a secretary (1 page)
3 November 2011Termination of appointment of Robert Radley as a secretary (1 page)
2 November 2011Appointment of Mr Brian Axford as a secretary (1 page)
2 November 2011Termination of appointment of Robert Radley as a director (1 page)
2 November 2011Appointment of Mr Brian Axford as a secretary (1 page)
2 November 2011Termination of appointment of Robert Radley as a director (1 page)
11 May 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
11 May 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 January 2009 (20 pages)
20 January 2010Total exemption full accounts made up to 31 January 2009 (20 pages)
8 December 2009Director's details changed for Robert John Radley on 9 November 2009 (2 pages)
8 December 2009Director's details changed for Robert John Radley on 9 November 2009 (2 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Brian William Axford on 9 November 2009 (2 pages)
8 December 2009Director's details changed for Brian William Axford on 9 November 2009 (2 pages)
12 January 2009Return made up to 26/11/08; full list of members (4 pages)
12 January 2009Return made up to 26/11/08; full list of members (4 pages)
2 January 2009Total exemption full accounts made up to 31 January 2008 (17 pages)
2 January 2009Total exemption full accounts made up to 31 January 2008 (17 pages)
11 January 2008Return made up to 26/11/07; full list of members (2 pages)
11 January 2008Return made up to 26/11/07; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
16 January 2007Return made up to 26/11/06; full list of members (2 pages)
16 January 2007Return made up to 26/11/06; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
17 January 2006Return made up to 26/11/05; full list of members (2 pages)
17 January 2006Return made up to 26/11/05; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
24 July 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
24 July 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
6 December 2004Return made up to 26/11/04; full list of members (7 pages)
6 December 2004Return made up to 26/11/04; full list of members (7 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
19 November 2003Return made up to 26/11/03; full list of members (7 pages)
19 November 2003Return made up to 26/11/03; full list of members (7 pages)
17 February 2003Return made up to 26/11/02; full list of members (7 pages)
17 February 2003Return made up to 26/11/02; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
4 March 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
4 March 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
2 February 2002Return made up to 26/11/01; full list of members (6 pages)
2 February 2002Return made up to 26/11/01; full list of members (6 pages)
17 January 2002Full accounts made up to 31 January 2000 (15 pages)
17 January 2002Full accounts made up to 31 January 2000 (15 pages)
3 April 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1999Return made up to 26/11/99; full list of members (6 pages)
10 December 1999Return made up to 26/11/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 January 1999 (15 pages)
3 December 1999Full accounts made up to 31 January 1999 (15 pages)
17 November 1998Return made up to 26/11/98; no change of members
  • 363(287) ‐ Registered office changed on 17/11/98
(4 pages)
17 November 1998Return made up to 26/11/98; no change of members
  • 363(287) ‐ Registered office changed on 17/11/98
(4 pages)
16 July 1998Full accounts made up to 31 January 1998 (12 pages)
16 July 1998Full accounts made up to 31 January 1998 (12 pages)
1 June 1998Full accounts made up to 31 January 1997 (12 pages)
1 June 1998Full accounts made up to 31 January 1997 (12 pages)
6 March 1998Return made up to 26/11/97; full list of members (6 pages)
6 March 1998Return made up to 26/11/97; full list of members (6 pages)
11 February 1998Registered office changed on 11/02/98 from: 151 hastings road bromley kent BR2 8NQ (1 page)
11 February 1998Registered office changed on 11/02/98 from: 151 hastings road bromley kent BR2 8NQ (1 page)
19 September 1997Full accounts made up to 31 January 1996 (12 pages)
19 September 1997Full accounts made up to 31 January 1996 (12 pages)
11 April 1997Return made up to 26/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1997Return made up to 26/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1996Full accounts made up to 31 January 1995 (12 pages)
21 October 1996Full accounts made up to 31 January 1995 (12 pages)
1 April 1996Return made up to 26/11/95; no change of members
  • 363(287) ‐ Registered office changed on 01/04/96
(4 pages)
1 April 1996Return made up to 26/11/95; no change of members
  • 363(287) ‐ Registered office changed on 01/04/96
(4 pages)
13 May 1993Particulars of mortgage/charge (3 pages)
13 May 1993Particulars of mortgage/charge (3 pages)