Company NameTiles Group Limited
Company StatusDissolved
Company Number02915373
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Frederick Amis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(1 day after company formation)
Appointment Duration4 years, 10 months (closed 16 February 1999)
RoleWine Consultant
Correspondence AddressFlat 4 52 Anson Road
Tufnell Park
London
N7 0AA
Director NameLouise Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1994(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 16 February 1999)
RoleRestaurant Manageress
Correspondence AddressDoone Cottage The Green
Sidcup
Kent
DA14 6BS
Director NameChristina Dorothy Hatton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleMarketing Co-Ordinator
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Director NameStephen William Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(3 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 07 May 1997)
RoleCommercial Manager Executive
Correspondence AddressLismoyleen
8 Forthill
Lisburn
County Antrim
BT28 3BB
Northern Ireland
Director NameMr Mervyn Alexander Hadden
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(3 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 07 May 1997)
RoleManagement Consultant
Correspondence AddressChantry Cottage
The Warren
East Horsley
Surrey
KT24 5RH
Director NameMr Bernard Herbert
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1996)
RoleFinancial Consultant
Correspondence Address10 Atherstone Mews
London
Sw7
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR

Location

Registered AddressDerwent House
35 South Park Road
London
SW19 8RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
19 May 1998Voluntary strike-off action has been suspended (1 page)
12 May 1998First Gazette notice for voluntary strike-off (1 page)
8 January 1997Director resigned (1 page)
31 March 1996Return made up to 28/03/96; no change of members (6 pages)
3 April 1995Return made up to 28/03/95; full list of members (10 pages)