Company NameTIXA Design Limited
Company StatusDissolved
Company Number04678960
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGeoffrey Andrew Lawrence
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleArchitectural Designer
Correspondence Address17 Harriotts Lane
Ashtead
Surrey
KT21 2QG
Secretary NameMargaret Ann Altham
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Harriotts Lane
Ashtead
Surrey
KT21 2QG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address39 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
26 August 2008Application for striking-off (1 page)
4 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
25 March 2008Return made up to 26/02/08; no change of members (6 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 26/02/07; full list of members (6 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 March 2006Return made up to 26/02/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 26/02/05; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
12 March 2004Return made up to 26/02/04; full list of members (6 pages)
19 March 2003Ad 26/02/03-11/03/03 £ si 998@1=998 £ ic 2/1000 (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Registered office changed on 08/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 March 2003Director resigned (1 page)