Company NameWestflo Tiles Limited
Company StatusDissolved
Company Number03186699
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameTower Hamlets Maintenance Limited

Business Activity

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

Directors

Director NameMr Anthony William Floyd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1996(8 months after company formation)
Appointment Duration10 years, 7 months (closed 31 July 2007)
RoleBuilding Consultant
Correspondence Address49 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameMr Dean Anthony Floyd
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(8 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 31 July 2007)
RoleBuilding Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Nicola Mews
Ilford
Essex
IG6 2QE
Secretary NameMrs Carol Ann Floyd
NationalityBritish
StatusClosed
Appointed08 January 1997(8 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address49 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBrian G Lonis & Co
12e Manor Road
London
N16 5SA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
8 March 2007Application for striking-off (1 page)
20 April 2006Return made up to 16/04/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 30 April 2004 (14 pages)
13 April 2005Return made up to 16/04/05; full list of members (7 pages)
7 April 2004Return made up to 16/04/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 July 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
20 June 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 April 2003Return made up to 16/04/03; full list of members (7 pages)
23 April 2002Return made up to 16/04/02; full list of members (6 pages)
6 March 2002Total exemption full accounts made up to 30 April 2000 (11 pages)
19 April 2001Return made up to 16/04/01; full list of members (6 pages)
18 April 2000Return made up to 16/04/00; full list of members (6 pages)
15 December 1999Full accounts made up to 30 April 1999 (12 pages)
16 April 1999Return made up to 16/04/99; full list of members (6 pages)
23 March 1999Return made up to 16/04/98; no change of members (6 pages)
20 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
13 October 1998Registered office changed on 13/10/98 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
18 October 1997Particulars of mortgage/charge (3 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Return made up to 16/04/97; full list of members (7 pages)
8 August 1997New director appointed (3 pages)
1 July 1997Auditor's resignation (1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
5 March 1997Ad 08/01/97--------- £ si 25@1=25 £ ic 2/27 (2 pages)
5 March 1997Ad 08/01/97--------- £ si 25@1=25 £ ic 27/52 (2 pages)
5 March 1997Registered office changed on 05/03/97 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
5 March 1997Ad 08/01/97--------- £ si 50@1=50 £ ic 52/102 (2 pages)
25 February 1997Company name changed tower hamlets maintenance limite d\certificate issued on 26/02/97 (4 pages)
21 February 1997New director appointed (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996Registered office changed on 30/08/96 from: international house 31 churchn road hendon. London. NW4 4EB. (1 page)
30 August 1996Secretary resigned (1 page)
16 April 1996Incorporation (15 pages)