Lansdown Road
Sidcup
Kent
DA14 4EW
Director Name | Linda Mary Lawrence |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Embassy Court Lansdown Road Sidcup Kent DA14 4EW |
Secretary Name | Finsbury Robinson (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.tilebox.co.uk |
---|
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Edward Wiliam Budden 50.00% Ordinary |
---|---|
1 at £1 | Linda Mary Lawrence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,335 |
Current Liabilities | £129,542 |
Latest Accounts | 30 June 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Compulsory strike-off action has been suspended (1 page) |
27 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Director's details changed for Brian Edward Wiliam Budden on 1 February 2012 (2 pages) |
4 July 2012 | Director's details changed for Brian Edward Wiliam Budden on 1 February 2012 (2 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Director's details changed for Brian Edward Wiliam Budden on 1 February 2012 (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
27 May 2011 | Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page) |
27 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Brian Edward Wiliam Budden on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Linda Mary Lawrence on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Linda Mary Lawrence on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Brian Edward Wiliam Budden on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Linda Mary Lawrence on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Brian Edward Wiliam Budden on 1 October 2009 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
22 June 2007 | Ad 06/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2007 | Ad 06/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2007 | Incorporation (16 pages) |
6 June 2007 | Incorporation (16 pages) |