Company NameTile & Marble Collection Limited
Company StatusDissolved
Company Number03323395
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date15 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Joseph Battat
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 5 Sterling Court
Stirlig Way
Borehamwood
Hertfordshire
WD6 2FX
Secretary NameDebra Battat
NationalityBritish
StatusClosed
Appointed11 February 2004(6 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 15 December 2017)
RoleCompany Director
Correspondence Address5 5 Sterling Court
Stirlig Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMichael Battat
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Marsh Lane
Mill Hill
London
NW7 4QP
Secretary NameMr Robert Joseph Battat
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidge End 2 The Ridgeway
Mill Hill
London
NW7 1RS
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Services Ltd (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF

Location

Registered Address5 5 Sterling Court
Stirlig Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2013
Net Worth£271,365
Cash£90,162
Current Liabilities£159,745

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2017Final Gazette dissolved following liquidation (1 page)
15 December 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
15 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
30 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (16 pages)
30 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (16 pages)
4 February 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 February 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 December 2015Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Valentine & Co 5 5 Sterling Court Stirlig Way Borehamwood Hertfordshire WD6 2FX on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Valentine & Co 5 5 Sterling Court Stirlig Way Borehamwood Hertfordshire WD6 2FX on 3 December 2015 (2 pages)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
(1 page)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Statement of affairs with form 4.19 (7 pages)
1 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
(1 page)
1 December 2015Statement of affairs with form 4.19 (7 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Debra Battat on 1 February 2010 (1 page)
8 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Debra Battat on 1 February 2010 (1 page)
8 April 2010Secretary's details changed for Debra Battat on 1 February 2010 (1 page)
9 November 2009Director's details changed for Robert Joseph Battat on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robert Joseph Battat on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robert Joseph Battat on 9 November 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Return made up to 24/02/09; full list of members (3 pages)
26 February 2009Return made up to 24/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Return made up to 24/02/08; full list of members; amend (6 pages)
21 August 2008Return made up to 24/02/08; full list of members; amend (6 pages)
29 April 2008Return made up to 24/02/08; full list of members (4 pages)
29 April 2008Return made up to 24/02/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 24/02/07; full list of members (2 pages)
29 March 2007Return made up to 24/02/07; full list of members (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 24/02/06; full list of members (7 pages)
3 March 2006Return made up to 24/02/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2005Return made up to 24/02/05; full list of members (7 pages)
10 March 2005Return made up to 24/02/05; full list of members (7 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (1 page)
5 March 2004Return made up to 24/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2004Return made up to 24/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 May 2003Registered office changed on 16/05/03 from: 25 harley street london W1N 2BR (1 page)
16 May 2003Registered office changed on 16/05/03 from: 25 harley street london W1N 2BR (1 page)
9 March 2003Return made up to 24/02/03; full list of members (5 pages)
9 March 2003Return made up to 24/02/03; full list of members (5 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 March 2002Return made up to 24/02/02; full list of members (5 pages)
12 March 2002Return made up to 24/02/02; full list of members (5 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 September 2001Secretary's particulars changed;director's particulars changed (1 page)
27 September 2001Secretary's particulars changed;director's particulars changed (1 page)
16 March 2001Return made up to 24/02/01; full list of members (5 pages)
16 March 2001Return made up to 24/02/01; full list of members (5 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 March 2000Return made up to 24/02/00; full list of members (6 pages)
22 March 2000Return made up to 24/02/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 April 1999Return made up to 24/02/99; no change of members (4 pages)
18 April 1999Return made up to 24/02/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 March 1998Return made up to 24/02/98; full list of members (7 pages)
4 March 1998Return made up to 24/02/98; full list of members (7 pages)
5 March 1997New director appointed (3 pages)
5 March 1997New secretary appointed;new director appointed (3 pages)
5 March 1997Director resigned (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (3 pages)
5 March 1997New secretary appointed;new director appointed (3 pages)
5 March 1997Secretary resigned (1 page)
24 February 1997Incorporation (18 pages)
24 February 1997Incorporation (18 pages)