Company NameTillingbourne Limited
Company StatusDissolved
Company Number05428452
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Annabel Patricia Bishop
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
London
N20 0YZ
Director NameMr Neil William Maurice Bishop
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
London
N20 0YZ
Secretary NameNeil William Maurice Bishop
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwicks Mead
Warwicks Mead Bench
Guildford
Surrey
GU1 3TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

50 at 1Ms Annabel Patricia Bishop
50.00%
Ordinary
50 at 1Neil William Maurice Bishop
50.00%
Ordinary

Financials

Year2014
Net Worth£131,032
Cash£5,011
Current Liabilities£2,514,518

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2015Notice of final account prior to dissolution (1 page)
8 June 2015Return of final meeting of creditors (1 page)
8 June 2015Notice of final account prior to dissolution (1 page)
4 August 2010Director's details changed for Neil William Maurice Bishop on 13 May 2010 (3 pages)
4 August 2010Director's details changed for Annabel Patricia Bishop on 13 May 2010 (3 pages)
4 August 2010Director's details changed for Neil William Maurice Bishop on 13 May 2010 (3 pages)
4 August 2010Director's details changed for Annabel Patricia Bishop on 13 May 2010 (3 pages)
22 June 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 22 June 2010 (2 pages)
21 June 2010Appointment of a liquidator (1 page)
21 June 2010Appointment of a liquidator (1 page)
25 September 2009Order of court to wind up (2 pages)
25 September 2009Order of court to wind up (2 pages)
21 September 2009Order of court to wind up (2 pages)
21 September 2009Order of court to wind up (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
9 July 2008Return made up to 19/04/08; full list of members (4 pages)
9 July 2008Return made up to 19/04/08; full list of members (4 pages)
19 June 2008Director and secretary's change of particulars / neil bishop / 31/08/2007 (1 page)
19 June 2008Director's change of particulars / annabel bishop / 31/08/2007 (1 page)
19 June 2008Director's change of particulars / annabel bishop / 31/08/2007 (1 page)
19 June 2008Director and secretary's change of particulars / neil bishop / 31/08/2007 (1 page)
13 May 2008Registered office changed on 13/05/2008 from 8 wimpole street london W1G 9SP (1 page)
13 May 2008Registered office changed on 13/05/2008 from 8 wimpole street london W1G 9SP (1 page)
28 March 2008Registered office changed on 28/03/2008 from sundial house 98 high street horsell woking surrey GU21 4SU (1 page)
28 March 2008Registered office changed on 28/03/2008 from sundial house 98 high street horsell woking surrey GU21 4SU (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 June 2007Return made up to 19/04/07; full list of members (3 pages)
12 June 2007Return made up to 19/04/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
22 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2005Incorporation (16 pages)
19 April 2005Incorporation (16 pages)