Company NameThe Tile And Stone Warehouse Ltd
Company StatusDissolved
Company Number05921434
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameMr John Iona
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address10 Eversley Crescent
Isleworth
Middlesex
TW7 4LS
Secretary NameMr John Edward Cook
NationalityBritish
StatusClosed
Appointed19 January 2007(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Grove Park Terrace
Chiswick
London
W4 3JL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address10 Eversley Crescent
Isleworth
Middlesex
TW7 4LS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Return made up to 31/08/09; full list of members (5 pages)
30 September 2009Return made up to 31/08/09; full list of members (5 pages)
21 December 2008Return made up to 31/08/08; no change of members (6 pages)
21 December 2008Return made up to 31/08/08; no change of members (6 pages)
8 April 2008Return made up to 31/08/07; full list of members (6 pages)
8 April 2008Return made up to 31/08/07; full list of members (6 pages)
7 April 2008Accounts made up to 31 August 2007 (1 page)
7 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
2 February 2008Ad 31/08/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 February 2008Ad 31/08/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 February 2007Ad 16/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2007Ad 16/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2007Resolutions
  • RES13 ‐ Offic appt share iss 19/01/07
(1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Resolutions
  • RES13 ‐ Offic appt share iss 19/01/07
(1 page)
26 January 2007New director appointed (2 pages)
16 January 2007Registered office changed on 16/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
31 August 2006Incorporation (13 pages)
31 August 2006Incorporation (13 pages)