Company NameTie Rack Bags Limited
Company StatusDissolved
Company Number04512279
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 7 months ago)
Dissolution Date20 July 2016 (7 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stephen Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameTie Rack Retail Group Ltd (Corporation)
StatusClosed
Appointed25 September 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 20 July 2016)
Correspondence AddressGreat West House Great West Road
Brentford
Middlesex
TW8 9DF
Secretary NameRJP Secretaries Ltd (Corporation)
StatusClosed
Appointed25 September 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 20 July 2016)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameMr Julian Richard Hunt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 26 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Parker Close
Letchworth
Hertfordshire
SG6 3RT
Director NameMr Nigel Stephen McGinley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 26 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Speldhurst Road
Chiswick
London
W4 1BZ
Director NameMr David William Memory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 26 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Holbein Gate
Northwood
Middlesex
HA6 3SH
Secretary NameMr Julian Richard Hunt
NationalityBritish
StatusResigned
Appointed29 November 2002(3 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 25 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Parker Close
Letchworth
Hertfordshire
SG6 3RT
Director NameMr Corrado Colli
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed26 November 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tie Rack Trading Limited
Capital Interchange Way
Brentford
Middlesex
TW8 0EX
Director NameMr Paul Adam Edward Tuson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address512 Wokingham Road
Earley
Reading
Berkshire
RG6 7HY
Director NameMr Andrew Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadwater House
Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Director NameMr Martin Jack Morgan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Matteo Marchetta
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2010(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tie Rack Trading Limited
Capital Interchange Way
Brentford
Middlesex
TW8 0EX
Director NameMrs Joanna Mary Elizabeth O'Connor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Riccardo Maccolini
Date of BirthMay 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed17 September 2012(10 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Gregory Desmond Edwards
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(10 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Julian Richard Hunt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(10 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Turnover£64,792
Gross Profit-£74,468
Net Worth-£273,949
Cash£236,134
Current Liabilities£510,085

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 July 2016Final Gazette dissolved following liquidation (1 page)
20 July 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
20 April 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
5 November 2015Registered office address changed from C/O Moorfields Corporate Recovery Ltd 88 Wood Street London EC2V 7QF to C/O Moorfields Corporate Recovery Ltd 88 Wood Street London EC2V 7QF on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from C/O Moorfields Corporate Recovery Ltd 88 Wood Street London EC2V 7QF to C/O Moorfields Corporate Recovery Ltd 88 Wood Street London EC2V 7QF on 5 November 2015 (2 pages)
4 November 2015Appointment of a voluntary liquidator (1 page)
4 November 2015Appointment of a voluntary liquidator (1 page)
20 October 2015Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to C/O Moorfields Corporate Recovery Ltd 88 Wood Street London EC2V 7QF on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to C/O Moorfields Corporate Recovery Ltd 88 Wood Street London EC2V 7QF on 20 October 2015 (2 pages)
15 October 2015Statement of affairs with form 4.19 (6 pages)
15 October 2015Statement of affairs with form 4.19 (6 pages)
15 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
(1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Audit exemption statement of guarantee by parent company for period ending 31/01/14 (2 pages)
2 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/01/14 (1 page)
2 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/01/14 (1 page)
2 April 2015Audit exemption statement of guarantee by parent company for period ending 31/01/14 (2 pages)
20 March 2015Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 20 March 2015 (1 page)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
8 August 2014Director's details changed for Tie Rack Retail Group Ltd on 1 August 2014 (1 page)
8 August 2014Director's details changed for Tie Rack Retail Group Ltd on 1 August 2014 (1 page)
8 August 2014Director's details changed for Tie Rack Retail Group Ltd on 1 August 2014 (1 page)
3 June 2014Total exemption full accounts made up to 31 January 2013 (15 pages)
3 June 2014Total exemption full accounts made up to 31 January 2013 (15 pages)
3 June 2014Audit exemption statement of guarantee by parent company for period ending 31/01/13 (3 pages)
3 June 2014Audit exemption statement of guarantee by parent company for period ending 31/01/13 (3 pages)
23 December 2013Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page)
24 October 2013Termination of appointment of Gregory Edwards as a director (1 page)
24 October 2013Termination of appointment of Julian Hunt as a secretary (1 page)
24 October 2013Appointment of Tie Rack Retail Group Ltd as a director (2 pages)
24 October 2013Termination of appointment of Julian Hunt as a director (1 page)
24 October 2013Appointment of Rjp Secretaries Ltd as a secretary (2 pages)
24 October 2013Appointment of Mr Stephen Curtis as a director (2 pages)
24 October 2013Appointment of Mr Stephen Curtis as a director (2 pages)
24 October 2013Appointment of Tie Rack Retail Group Ltd as a director (2 pages)
24 October 2013Termination of appointment of Julian Hunt as a director (1 page)
24 October 2013Appointment of Rjp Secretaries Ltd as a secretary (2 pages)
24 October 2013Termination of appointment of Gregory Edwards as a director (1 page)
24 October 2013Termination of appointment of Julian Hunt as a secretary (1 page)
10 October 2013Registration of charge 045122790002 (41 pages)
10 October 2013Registration of charge 045122790002 (41 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
30 July 2013Satisfaction of charge 1 in full (1 page)
30 July 2013Satisfaction of charge 1 in full (1 page)
9 May 2013Appointment of Mr Julian Richard Hunt as a director (2 pages)
9 May 2013Termination of appointment of Riccardo Maccolini as a director (1 page)
9 May 2013Termination of appointment of Riccardo Maccolini as a director (1 page)
9 May 2013Appointment of Mr Gregory Desmond Edwards as a director (2 pages)
9 May 2013Termination of appointment of Joanna O'connor as a director (1 page)
9 May 2013Appointment of Mr Julian Richard Hunt as a director (2 pages)
9 May 2013Termination of appointment of Joanna O'connor as a director (1 page)
9 May 2013Appointment of Mr Gregory Desmond Edwards as a director (2 pages)
18 March 2013Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013 (2 pages)
18 March 2013Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013 (2 pages)
18 October 2012Full accounts made up to 31 January 2012 (17 pages)
18 October 2012Full accounts made up to 31 January 2012 (17 pages)
2 October 2012Termination of appointment of Martin Morgan as a director (1 page)
2 October 2012Termination of appointment of Martin Morgan as a director (1 page)
20 September 2012Appointment of Mr Riccardo Maccolini as a director (2 pages)
20 September 2012Appointment of Mr Riccardo Maccolini as a director (2 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
28 May 2012Registered office address changed from C/O Tie Rack Trading Limited Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page)
28 May 2012Registered office address changed from C/O Tie Rack Trading Limited Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page)
2 November 2011Full accounts made up to 31 January 2011 (17 pages)
2 November 2011Full accounts made up to 31 January 2011 (17 pages)
13 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
22 March 2011Appointment of Mrs Joanna Mary Elizabeth O'connor as a director (2 pages)
22 March 2011Appointment of Mrs Joanna Mary Elizabeth O'connor as a director (2 pages)
2 March 2011Termination of appointment of Matteo Marchetta as a director (1 page)
2 March 2011Termination of appointment of Matteo Marchetta as a director (1 page)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
15 October 2010Termination of appointment of Corrado Colli as a director (1 page)
15 October 2010Termination of appointment of Corrado Colli as a director (1 page)
31 August 2010Director's details changed for Corrado Colli on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Corrado Colli on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Corrado Colli on 1 August 2010 (2 pages)
31 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
20 April 2010Company name changed K.V.Z. (uk) LIMITED\certificate issued on 20/04/10
  • CONNOT ‐
(3 pages)
20 April 2010Company name changed K.V.Z. (uk) LIMITED\certificate issued on 20/04/10
  • CONNOT ‐
(3 pages)
9 April 2010Appointment of Mr Matteo Marchetta as a director (2 pages)
9 April 2010Appointment of Mr Matteo Marchetta as a director (2 pages)
8 April 2010Termination of appointment of Andrew Merriman as a director (1 page)
8 April 2010Termination of appointment of Andrew Merriman as a director (1 page)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
(1 page)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
(1 page)
10 March 2010Appointment of Mr Martin Jack Morgan as a director (2 pages)
10 March 2010Appointment of Mr Martin Jack Morgan as a director (2 pages)
17 February 2010Company name changed frangi card services LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
(2 pages)
17 February 2010Company name changed frangi card services LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
(2 pages)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
(1 page)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
(1 page)
17 November 2009Accounts for a dormant company made up to 1 February 2009 (5 pages)
17 November 2009Accounts for a dormant company made up to 1 February 2009 (5 pages)
17 November 2009Accounts for a dormant company made up to 1 February 2009 (5 pages)
25 August 2009Return made up to 15/08/09; full list of members (3 pages)
25 August 2009Return made up to 15/08/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 3 February 2008 (5 pages)
7 November 2008Accounts for a dormant company made up to 3 February 2008 (5 pages)
7 November 2008Accounts for a dormant company made up to 3 February 2008 (5 pages)
20 August 2008Return made up to 15/08/08; full list of members (3 pages)
20 August 2008Return made up to 15/08/08; full list of members (3 pages)
27 May 2008Appointment terminated director paul tuson (1 page)
27 May 2008Director appointed andrew john merriman (2 pages)
27 May 2008Appointment terminated director paul tuson (1 page)
27 May 2008Director appointed andrew john merriman (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
4 November 2007Accounts for a dormant company made up to 28 January 2007 (5 pages)
4 November 2007Accounts for a dormant company made up to 28 January 2007 (5 pages)
11 September 2007Return made up to 15/08/07; full list of members (3 pages)
11 September 2007Return made up to 15/08/07; full list of members (3 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Accounts for a dormant company made up to 29 January 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 29 January 2006 (5 pages)
23 August 2006Return made up to 15/08/06; full list of members (3 pages)
23 August 2006Return made up to 15/08/06; full list of members (3 pages)
30 November 2005Accounts for a dormant company made up to 30 January 2005 (5 pages)
30 November 2005Accounts for a dormant company made up to 30 January 2005 (5 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 15/08/05; full list of members (3 pages)
22 August 2005Return made up to 15/08/05; full list of members (3 pages)
22 August 2005Location of register of members (1 page)
31 August 2004Return made up to 15/08/04; full list of members (7 pages)
31 August 2004Return made up to 15/08/04; full list of members (7 pages)
10 June 2004Accounts for a dormant company made up to 1 February 2004 (5 pages)
10 June 2004Accounts for a dormant company made up to 1 February 2004 (5 pages)
10 June 2004Accounts for a dormant company made up to 1 February 2004 (5 pages)
3 September 2003Return made up to 15/08/03; full list of members (7 pages)
3 September 2003Return made up to 15/08/03; full list of members (7 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002Memorandum and Articles of Association (12 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Memorandum and Articles of Association (12 pages)
13 December 2002Registered office changed on 13/12/02 from: hill house 1 little new street london EC4A 3TR (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: hill house 1 little new street london EC4A 3TR (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
9 December 2002Resolutions
  • RES13 ‐ Auditors renumeration 29/11/02
(1 page)
9 December 2002Resolutions
  • RES13 ‐ Auditors renumeration 29/11/02
(1 page)
4 December 2002Company name changed passmill LIMITED\certificate issued on 04/12/02 (2 pages)
4 December 2002Company name changed passmill LIMITED\certificate issued on 04/12/02 (2 pages)
15 August 2002Incorporation (18 pages)
15 August 2002Incorporation (18 pages)