Company NameFloor Tiling Limited
Company StatusDissolved
Company Number03229604
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 8 months ago)
Dissolution Date11 May 1999 (24 years, 10 months ago)
Previous NameOcean Atlantic Trading Co. Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePhilomena Burger
Date of BirthNovember 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed28 November 1996(4 months after company formation)
Appointment Duration2 years, 5 months (closed 11 May 1999)
RoleManager
Correspondence Address96191 Viereth
Steigerwald Str 5
Viereth
96191
Director NameUdo Burger
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed28 November 1996(4 months after company formation)
Appointment Duration2 years, 5 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address96 191 Viereth
Steigerwald Str 5
Viereth
196191
Secretary NameMr Christopher Chambers
NationalityBritish
StatusClosed
Appointed09 December 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 11 May 1999)
RoleSolicitor
Correspondence Address31 Carson Road
Dulwich
London
SE21 8HT
Secretary NameHeimold Nemec
NationalityGerman
StatusResigned
Appointed28 November 1996(4 months after company formation)
Appointment Duration1 year (resigned 09 December 1997)
RoleSolicitor
Correspondence Address27 Sedgemere Avenue
London
N2 0SY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressBishopsgate House
5-7 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
19 August 1997Return made up to 25/07/97; full list of members (6 pages)
18 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Registered office changed on 22/01/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
27 November 1996Company name changed ocean atlantic trading co. Limit ed\certificate issued on 28/11/96 (2 pages)
25 July 1996Incorporation (16 pages)