Company NameN.J. Tiles (Hampton) Limited
Company StatusDissolved
Company Number02927034
CategoryPrivate Limited Company
Incorporation Date9 May 1994(30 years ago)
Dissolution Date13 July 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Scott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1994(1 month after company formation)
Appointment Duration10 years, 1 month (closed 13 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Station Road
Hampton
Middlesex
TW12 2BT
Director NameMrs Trude Scott
Date of BirthJune 1954 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed13 June 1994(1 month after company formation)
Appointment Duration10 years, 1 month (closed 13 July 2004)
RoleTile Importer & Retailer
Country of ResidenceEngland
Correspondence Address69a Station Road
Hampton
Middlesex
TW12 2BT
Secretary NameMrs Trude Scott
NationalityNorwegian
StatusClosed
Appointed13 June 1994(1 month after company formation)
Appointment Duration10 years, 1 month (closed 13 July 2004)
RoleTile Importer & Retailer
Country of ResidenceEngland
Correspondence Address69a Station Road
Hampton
Middlesex
TW12 2BT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address69 Station Road
Hampton
Middlesex
TW12 2BT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
24 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 May 2003Return made up to 09/05/03; full list of members (8 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
30 May 2002Return made up to 09/05/02; full list of members (8 pages)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 May 2001Return made up to 09/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
30 May 2000Return made up to 09/05/00; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
24 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
11 May 1998Return made up to 09/05/98; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
22 June 1997Return made up to 09/05/97; no change of members (4 pages)
25 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
2 June 1996Return made up to 09/05/96; no change of members (4 pages)
14 September 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Return made up to 09/05/95; full list of members (6 pages)