Company NameTiles & Interiors Ltd
Company StatusDissolved
Company Number05878156
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicola Dawn Homersham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Lodge
18 Downs Way
Tadworth
Surrey
KT20 5DJ
Secretary NameMayfair Company Services Limited (Corporation)
StatusClosed
Appointed17 July 2006(same day as company formation)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameJacqueline Ann Garland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTulloch
9 The Ridgeway
Friston
East Sussex
BN20 0EZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,253
Current Liabilities£3,253

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Application to strike the company off the register (3 pages)
10 February 2012Application to strike the company off the register (3 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 October 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 2
(4 pages)
4 October 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 2
(4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 August 2010Secretary's details changed for Mayfair Company Services Limited on 17 July 2010 (2 pages)
18 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
18 August 2010Secretary's details changed for Mayfair Company Services Limited on 17 July 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 July 2008Return made up to 17/07/08; full list of members (3 pages)
30 July 2008Return made up to 17/07/08; full list of members (3 pages)
16 January 2008Accounts made up to 31 January 2007 (5 pages)
16 January 2008Accounts for a dormant company made up to 31 January 2007 (5 pages)
19 November 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
19 November 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
14 August 2006Ad 17/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 August 2006New secretary appointed (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed (1 page)
14 August 2006Ad 17/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
17 July 2006Incorporation (12 pages)
17 July 2006Incorporation (12 pages)