Company NameSouth East Tiling Contractors Limited
Company StatusDissolved
Company Number06062174
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nicholas James Harvey
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Garratts Lane
Banstead
Surrey
SM7 2EA
Director NameJason Matthew Yeomans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rhodrons Avenue
Chesington
Surrey
KT9 1BB
Secretary NameMr Nicholas James Harvey
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Garratts Lane
Banstead
Surrey
SM7 2EA
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Telephone07 804244641
Telephone regionMobile

Location

Registered AddressGarton House
28 Garratts Lane
Banstead
Surrey
SM7 2EA
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

100 at £1Nicholas Harvey
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
13 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
12 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
31 October 2010Accounts made up to 31 January 2010 (2 pages)
31 October 2010Accounts made up to 31 January 2010 (2 pages)
22 March 2010Director's details changed for Nicholas Harvey on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Nicholas Harvey on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts made up to 31 January 2009 (6 pages)
5 November 2009Accounts made up to 31 January 2009 (6 pages)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Return made up to 23/01/09; full list of members (3 pages)
23 June 2009Appointment terminated secretary nicholas harvey (1 page)
23 June 2009Return made up to 23/01/09; full list of members (3 pages)
23 June 2009Appointment terminated secretary nicholas harvey (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Accounts made up to 31 January 2008 (5 pages)
16 October 2008Accounts made up to 31 January 2008 (5 pages)
30 May 2008Appointment terminated director jason yeomans (1 page)
30 May 2008Appointment terminated director jason yeomans (1 page)
14 April 2008Return made up to 23/01/08; full list of members (7 pages)
14 April 2008Return made up to 23/01/08; full list of members (7 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed;new director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed;new director appointed (2 pages)
15 February 2007Registered office changed on 15/02/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Registered office changed on 15/02/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
23 January 2007Incorporation (12 pages)
23 January 2007Incorporation (12 pages)