Company NameR. M. S. Tiling Limited
Company StatusDissolved
Company Number04822516
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 10 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameMark Andrew Thomas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleTiling Contractor
Correspondence Address5 Manor Road
West Wickham
Kent
BR4 9PS
Secretary NameStella Christine Thomas
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Manor Road
West Wickham
Kent
BR4 9PS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£86,215
Gross Profit£69,039
Net Worth£2,790
Cash£12,964
Current Liabilities£36,331

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Application for striking-off (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 July 2006Registered office changed on 13/07/06 from: 5 manor road west wickham kent BR4 9PS (1 page)
24 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
29 June 2005Return made up to 06/07/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 July 2004Return made up to 06/07/04; full list of members (6 pages)
19 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 July 2003Secretary resigned (1 page)