Company NameTilesign Limited
Company StatusDissolved
Company Number07090794
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 5 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Anthony Christensen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 04 August 2015)
RoleManaging Director Volaw Trust & Corp Services
Country of ResidenceJersey
Correspondence AddressTemplar House Don Road
St Helier
JE1 2TR
Director NameMr Ashley Le Feuvre
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 04 August 2015)
RoleSenior Manager Volaw Trust & Corp Services
Country of ResidenceJersey
Correspondence AddressTemplar House Don Road
St Helier
JE1 2TR
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Glyn Watkin Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Mark Watkin Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameMr Phlip Martin Byrom
StatusResigned
Appointed18 December 2009(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 2011)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Tilesign Holding Company Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2014Annual return made up to 30 November 2013
Statement of capital on 2014-02-26
  • GBP 1
(15 pages)
26 February 2014Annual return made up to 30 November 2013
Statement of capital on 2014-02-26
  • GBP 1
(15 pages)
12 December 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
12 December 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
23 August 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
23 August 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
27 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (15 pages)
27 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (15 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 September 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
21 September 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
2 February 2012Termination of appointment of Glyn Watkin Jones as a director (2 pages)
2 February 2012Termination of appointment of Phlip Byrom as a secretary (2 pages)
2 February 2012Termination of appointment of Mark Watkin Jones as a director (2 pages)
2 February 2012Registered office address changed from C/O Watkin Jones & Son Limited Unit 20 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from C/O Watkin Jones & Son Limited Unit 20 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales on 2 February 2012 (2 pages)
2 February 2012Appointment of Robert Christensen as a director (3 pages)
2 February 2012Registered office address changed from C/O Watkin Jones & Son Limited Unit 20 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales on 2 February 2012 (2 pages)
2 February 2012Appointment of Ashley Le Feuvre as a director (3 pages)
2 February 2012Termination of appointment of Glyn Watkin Jones as a director (2 pages)
2 February 2012Termination of appointment of Mark Watkin Jones as a director (2 pages)
2 February 2012Termination of appointment of Phlip Byrom as a secretary (2 pages)
2 February 2012Appointment of Ashley Le Feuvre as a director (3 pages)
2 February 2012Appointment of Robert Christensen as a director (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
13 July 2011Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
17 March 2011Full accounts made up to 30 September 2010 (13 pages)
17 March 2011Full accounts made up to 30 September 2010 (13 pages)
9 February 2011Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
9 February 2011Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
24 July 2010Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
24 July 2010Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 March 2010Appointment of Mr Phlip Martin Byrom as a secretary (1 page)
22 March 2010Appointment of Mr Mark Watkin Jones as a director (2 pages)
22 March 2010Appointment of Mr Glyn Watkin Jones as a director (2 pages)
22 March 2010Appointment of Mr Phlip Martin Byrom as a secretary (1 page)
22 March 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 22 March 2010 (1 page)
22 March 2010Appointment of Mr Mark Watkin Jones as a director (2 pages)
22 March 2010Appointment of Mr Glyn Watkin Jones as a director (2 pages)
22 March 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 22 March 2010 (1 page)
31 December 2009Termination of appointment of Graham Stephens as a director (1 page)
31 December 2009Termination of appointment of Graham Stephens as a director (1 page)
30 November 2009Incorporation (17 pages)
30 November 2009Incorporation (17 pages)