Company NameTile Box (South East) Limited
Company StatusDissolved
Company Number06271588
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBrian Edward Wiliam Budden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address18 Embassy Court
Lansdown Road
Sidcup
Kent
DA14 4EW
Director NameLinda Mary Lawrence
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Embassy Court
Lansdown Road
Sidcup
Kent
DA14 4EW
Secretary NameFinsbury Robinson (Corporation)
StatusClosed
Appointed06 June 2007(same day as company formation)
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tilebox.co.uk

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Edward Wiliam Budden
50.00%
Ordinary
1 at £1Linda Mary Lawrence
50.00%
Ordinary

Financials

Year2014
Net Worth-£108,335
Current Liabilities£129,542

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Compulsory strike-off action has been suspended (1 page)
27 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(4 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(4 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Brian Edward Wiliam Budden on 1 February 2012 (2 pages)
4 July 2012Director's details changed for Brian Edward Wiliam Budden on 1 February 2012 (2 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Brian Edward Wiliam Budden on 1 February 2012 (2 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
27 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
27 May 2011Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page)
27 May 2011Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page)
27 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
27 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Brian Edward Wiliam Budden on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Linda Mary Lawrence on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Linda Mary Lawrence on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Brian Edward Wiliam Budden on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Linda Mary Lawrence on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Brian Edward Wiliam Budden on 1 October 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 06/06/09; full list of members (4 pages)
6 July 2009Return made up to 06/06/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
22 June 2007Ad 06/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2007Ad 06/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2007Incorporation (16 pages)
6 June 2007Incorporation (16 pages)