Company NameTillie's Limited
Company StatusDissolved
Company Number06937777
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date24 August 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameTille May Fredericks
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(1 month, 1 week after company formation)
Appointment Duration8 years (closed 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Formosa Street
London
W9 1EE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameStuart Markham Fredericks
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Formosa Street
London
W9 1EE
Secretary NameStuart Markham Fredericks
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Formosa Street
London
W9 1EE
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressUnit 203 Second Floor
China House 401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

510 at £0.001Stuart Markham Fredericks
51.00%
Ordinary
490 at £0.001Tillie Fredericks
49.00%
Ordinary

Financials

Year2014
Net Worth-£221,524
Cash£4,888
Current Liabilities£239,834

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Completion of winding up (1 page)
24 May 2017Completion of winding up (1 page)
11 November 2016Order of court to wind up (2 pages)
11 November 2016Order of court to wind up (2 pages)
29 October 2015Compulsory strike-off action has been suspended (1 page)
29 October 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
19 January 2015Termination of appointment of Stuart Markham Fredericks as a director on 17 December 2014 (1 page)
19 January 2015Termination of appointment of Stuart Markham Fredericks as a secretary on 17 December 2014 (1 page)
19 January 2015Termination of appointment of Stuart Markham Fredericks as a secretary on 17 December 2014 (1 page)
19 January 2015Termination of appointment of Stuart Markham Fredericks as a director on 17 December 2014 (1 page)
13 November 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 November 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 July 2014Director's details changed for Tille May Fredericks on 19 June 2013 (2 pages)
28 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Director's details changed for Tille May Fredericks on 19 June 2013 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
9 January 2014Director's details changed for Stuart Markham Fredericks on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Stuart Markham Fredericks on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Tille May Fredericks on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Stuart Markham Fredericks on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Tille May Fredericks on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Tille May Fredericks on 8 January 2014 (2 pages)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Secretary's details changed for Stuart Markham Fredericks on 1 November 2013 (2 pages)
20 November 2013Director's details changed for Stuart Markham Fredericks on 1 November 2013 (2 pages)
20 November 2013Director's details changed for Stuart Markham Fredericks on 1 November 2013 (2 pages)
20 November 2013Secretary's details changed for Stuart Markham Fredericks on 1 November 2013 (2 pages)
20 November 2013Secretary's details changed for Stuart Markham Fredericks on 1 November 2013 (2 pages)
20 November 2013Director's details changed for Stuart Markham Fredericks on 1 November 2013 (2 pages)
2 October 2013Director's details changed for Tille May Fredericks on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Tille May Fredericks on 2 October 2013 (2 pages)
5 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
30 October 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
18 September 2012Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 18 September 2012 (1 page)
18 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
11 July 2011Registered office address changed from 136 Hagley Road Edgbaston Birmingham B16 9PN United Kingdom on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 136 Hagley Road Edgbaston Birmingham B16 9PN United Kingdom on 11 July 2011 (1 page)
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Stuart Markham Fredericks on 18 June 2010 (2 pages)
29 July 2010Director's details changed for Stuart Markham Fredericks on 18 June 2010 (2 pages)
4 February 2010Amending 288A to correct dob (1 page)
4 February 2010Amending 288A to correct dob (1 page)
3 February 2010Appointment of Tillie May Fredericks as a director (2 pages)
3 February 2010Appointment of Tillie May Fredericks as a director (2 pages)
10 August 2009Accounting reference date extended from 30/06/2010 to 30/11/2010 (1 page)
10 August 2009Accounting reference date extended from 30/06/2010 to 30/11/2010 (1 page)
10 August 2009Director and secretary appointed stuart markham fredericks (2 pages)
10 August 2009Director and secretary appointed stuart markham fredericks (2 pages)
28 July 2009Director appointed tille may fredericks (2 pages)
28 July 2009Director appointed tille may fredericks (2 pages)
28 July 2009Ad 18/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 July 2009Ad 18/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
18 June 2009Incorporation (16 pages)
18 June 2009Incorporation (16 pages)
18 June 2009Appointment terminated director graham cowan (1 page)
18 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
18 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
18 June 2009Registered office changed on 18/06/2009 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page)
18 June 2009Appointment terminated director graham cowan (1 page)
18 June 2009Registered office changed on 18/06/2009 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page)