Company NameTileman Transportation Systems Limited
Company StatusDissolved
Company Number02944227
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameTileman Se (South) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJosiah Chin Lai Kwok
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(7 years, 7 months after company formation)
Appointment Duration13 years (closed 24 February 2015)
RoleCompany Director
Country of ResidenceHong Kong Sar, Prc
Correspondence AddressFlat 19a Beauty Court
82 Robinson Road
Hong Kong
Director NameThomas Jefferson Wu
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(7 years, 7 months after company formation)
Appointment Duration13 years (closed 24 February 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address25 Perkins Road
Jardines Lookout
Hong Kong
Director NameKam Yin Albert Yeung
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceHong Kong Sar Prc
Correspondence Address64/F Hopewell Centre
183 Queen's Road East
Wan Chai
Hong Kong
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 October 2007(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 24 February 2015)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr David Robinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 1998)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Queen Street
Rushden
Northamptonshire
NN10 0AA
Director NameLeo Kwok Kee Leung
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(2 years after company formation)
Appointment Duration7 years (resigned 25 July 2003)
RoleChartered Engineer
Correspondence Address15b Yae Lam Court
Lucky Plaza
Shatin
New Territories
Hong Kong Sar Prc
Director NameThomas Michael McElligott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 2001)
RoleRailway Engineer
Correspondence Address14 Wessex Way
Cox Green
Maidenhead
Berkshire
SL6 3BS
Director NameRobert Van Jin Nien
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 13d Dragon Garden
1 Chun Fai Terrace, Tai Hang Road
Hong Kong
Hong Kong Sar, Prc
Director NameColin Henry Weir
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2005)
RoleChartered Engineer
Correspondence Address950/85 (18a) Royal River Place
Soi Jaroenthongsuk Rama Iii Road
Yannawa
Bangkok 10120
Foreign
Director NameGordon Ying Sheung Wu
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address25 Perkins Road
Jardines Lookout
Hong Kong
Secretary NameMr David Robinson
NationalityBritish
StatusResigned
Appointed24 June 1997(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Queen Street
Rushden
Northamptonshire
NN10 0AA
Secretary NameThomas Michael McElligott
NationalityBritish
StatusResigned
Appointed15 March 2000(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2000)
RoleCompany Director
Correspondence Address14 Wessex Way
Cox Green
Maidenhead
Berkshire
SL6 3BS
Director NameAndy Lee Ming Cheung
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed18 February 2005(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address7a, Lockoo Gardens
No. 6 Cornwall Street, Kowloon Tong, Kowloon
Hong Kong
Sar, Prc
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 09 October 2007)
Correspondence Address3 Sheldon Square
London
W2 6PS

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.4m at £1Forbes Resources LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,360,000
(7 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,360,000
(7 pages)
1 April 2014Accounts made up to 30 June 2013 (6 pages)
1 April 2014Accounts made up to 30 June 2013 (6 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
18 June 2013Director's details changed for Josiah Chin Lai Kwok on 25 May 2013 (3 pages)
18 June 2013Director's details changed for Josiah Chin Lai Kwok on 25 May 2013 (3 pages)
26 March 2013Accounts made up to 30 June 2012 (6 pages)
26 March 2013Accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 July 2012Director's details changed for Kam Yin Albert Yeung on 1 June 2012 (2 pages)
2 July 2012Director's details changed for Josiah Chin Lai Kwok on 2 June 2012 (2 pages)
2 July 2012Director's details changed for Josiah Chin Lai Kwok on 2 June 2012 (2 pages)
2 July 2012Director's details changed for Josiah Chin Lai Kwok on 2 June 2012 (2 pages)
2 July 2012Director's details changed for Kam Yin Albert Yeung on 1 June 2012 (2 pages)
2 July 2012Director's details changed for Kam Yin Albert Yeung on 1 June 2012 (2 pages)
2 April 2012Accounts made up to 30 June 2011 (6 pages)
2 April 2012Accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
7 July 2011Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom (1 page)
7 July 2011Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom (1 page)
8 April 2011Accounts made up to 30 June 2010 (6 pages)
8 April 2011Accounts made up to 30 June 2010 (6 pages)
24 November 2010Termination of appointment of Robert Nien as a director (1 page)
24 November 2010Termination of appointment of Robert Nien as a director (1 page)
12 November 2010Appointment of Kam Yin Albert Yeung as a director (3 pages)
12 November 2010Appointment of Kam Yin Albert Yeung as a director (3 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Director's details changed for Robert Van Jin Nien on 1 October 2009 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Josiah Chin Lai Kwok on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Robert Van Jin Nien on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Robert Van Jin Nien on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Josiah Chin Lai Kwok on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Thomas Jefferson Wu on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Thomas Jefferson Wu on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Josiah Chin Lai Kwok on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Thomas Jefferson Wu on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
1 April 2010Accounts made up to 30 June 2009 (6 pages)
1 April 2010Accounts made up to 30 June 2009 (6 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from tower bridge house st katherine's way london E1W 1DD (1 page)
17 July 2009Registered office changed on 17/07/2009 from tower bridge house st katherine's way london E1W 1DD (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Location of register of members (1 page)
10 March 2009Accounts made up to 30 June 2008 (6 pages)
10 March 2009Accounts made up to 30 June 2008 (6 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Secretary's change of particulars / mazars company secretaries LIMITED / 23/11/2007 (1 page)
18 August 2008Return made up to 30/06/08; full list of members (4 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Secretary's change of particulars / mazars company secretaries LIMITED / 23/11/2007 (1 page)
18 August 2008Registered office changed on 18/08/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
18 August 2008Return made up to 30/06/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
13 August 2008Accounts made up to 30 June 2007 (6 pages)
13 August 2008Accounts made up to 30 June 2007 (6 pages)
29 November 2007Location of register of members (1 page)
29 November 2007Return made up to 12/06/07; full list of members (3 pages)
29 November 2007Location of debenture register (1 page)
29 November 2007Location of register of members (1 page)
29 November 2007Return made up to 12/06/07; full list of members (3 pages)
29 November 2007Location of debenture register (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
13 June 2006Return made up to 12/06/06; full list of members (3 pages)
13 June 2006Return made up to 12/06/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
6 July 2005Return made up to 30/06/05; full list of members (3 pages)
6 July 2005Return made up to 30/06/05; full list of members (3 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
4 May 2005Full accounts made up to 30 June 2004 (12 pages)
4 May 2005Full accounts made up to 30 June 2004 (12 pages)
4 March 2005New director appointed (1 page)
4 March 2005New director appointed (1 page)
17 August 2004Return made up to 30/06/04; no change of members (5 pages)
17 August 2004Return made up to 30/06/04; no change of members (5 pages)
29 July 2004Full accounts made up to 30 June 2003 (13 pages)
29 July 2004Full accounts made up to 30 June 2003 (13 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
11 September 2003Return made up to 30/06/03; no change of members (6 pages)
11 September 2003Location of register of members (1 page)
11 September 2003Location of debenture register (1 page)
11 September 2003Location of register of members (1 page)
11 September 2003Location of debenture register (1 page)
11 September 2003Return made up to 30/06/03; no change of members (6 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
8 May 2003Full accounts made up to 30 June 2002 (11 pages)
8 May 2003Full accounts made up to 30 June 2002 (11 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 February 2003Registered office changed on 17/02/03 from: fourth floor mitre house 177 regent street london W1B 4BB (1 page)
17 February 2003Registered office changed on 17/02/03 from: fourth floor mitre house 177 regent street london W1B 4BB (1 page)
14 February 2003Secretary's particulars changed (1 page)
14 February 2003Secretary's particulars changed (1 page)
16 August 2002Return made up to 30/06/02; full list of members (7 pages)
16 August 2002Return made up to 30/06/02; full list of members (7 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
9 November 2001Full accounts made up to 30 June 2001 (11 pages)
9 November 2001Full accounts made up to 30 June 2001 (11 pages)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 June 2001Location of debenture register (1 page)
18 June 2001Location of register of members (1 page)
18 June 2001Registered office changed on 18/06/01 from: fourth floor mitre house 117 regent street london W1R 8BB (1 page)
18 June 2001Registered office changed on 18/06/01 from: fourth floor mitre house 117 regent street london W1R 8BB (1 page)
18 June 2001Location of register of members (1 page)
18 June 2001Location of debenture register (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
3 April 2001Amending 882R iss 07/02/98 (2 pages)
3 April 2001Amending 883 (4 pages)
3 April 2001Amending 883 (4 pages)
3 April 2001Amending 882R iss 07/02/98 (2 pages)
30 March 2001Full accounts made up to 30 June 2000 (12 pages)
30 March 2001Full accounts made up to 30 June 2000 (12 pages)
23 February 2001Full accounts made up to 30 June 1999 (13 pages)
23 February 2001Full accounts made up to 30 June 1999 (13 pages)
14 August 2000Registered office changed on 14/08/00 from: 4TH floor tileman house 131 upper richmond road london SW15 (1 page)
14 August 2000Registered office changed on 14/08/00 from: 4TH floor tileman house 131 upper richmond road london SW15 (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Return made up to 30/06/00; full list of members (10 pages)
4 August 2000Return made up to 30/06/00; full list of members (10 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
2 March 2000Return made up to 30/06/99; full list of members (10 pages)
2 March 2000Return made up to 30/06/99; full list of members (10 pages)
28 January 1999Full accounts made up to 30 June 1998 (12 pages)
28 January 1999Full accounts made up to 30 June 1998 (12 pages)
3 December 1998Full accounts made up to 30 June 1997 (12 pages)
3 December 1998Full accounts made up to 30 June 1997 (12 pages)
25 September 1998Location of debenture register (1 page)
25 September 1998Return made up to 30/06/98; full list of members (8 pages)
25 September 1998Location of register of members (1 page)
25 September 1998Return made up to 30/06/98; full list of members (8 pages)
25 September 1998Location of register of members (1 page)
25 September 1998Location of debenture register (1 page)
27 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
27 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
17 February 1998£ nc 1000/7382000 12/01/98 (2 pages)
17 February 1998£ nc 1000/7382000 12/01/98 (2 pages)
17 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1998Ad 12/01/98--------- £ si 1150000@1=1150000 £ ic 2/1150002 (2 pages)
17 February 1998Ad 12/01/98--------- £ si 1150000@1=1150000 £ ic 2/1150002 (2 pages)
17 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1998Director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 1A queen street rushden northants NN10 0AA (1 page)
13 September 1996Registered office changed on 13/09/96 from: 1A queen street rushden northants NN10 0AA (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Location of register of directors' interests (1 page)
10 September 1996Location of register of directors' interests (1 page)
9 September 1996Accounts made up to 30 June 1996 (1 page)
9 September 1996Return made up to 30/06/96; no change of members (8 pages)
9 September 1996Return made up to 30/06/96; no change of members (8 pages)
9 September 1996Accounts made up to 30 June 1996 (1 page)
10 April 1996Company name changed tileman SE (south) LIMITED\certificate issued on 11/04/96 (2 pages)
10 April 1996Company name changed tileman SE (south) LIMITED\certificate issued on 11/04/96 (2 pages)
11 March 1996Accounts made up to 30 June 1995 (1 page)
11 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1996Accounts made up to 30 June 1995 (1 page)
11 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1995Return made up to 30/06/95; full list of members (7 pages)
25 August 1995Return made up to 30/06/95; full list of members (7 pages)
30 June 1994Incorporation (16 pages)
30 June 1994Incorporation (16 pages)