Company NameChristie-Tyler Limited
Company StatusDissolved
Company Number07183681
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Peter Hopper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmes Farm House
Clay End, Walkern
Stevenage
SG2 7JD
Director NameMr Paul David Wray
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
167 Fleet Street
London
EC4A 2EA
Director NameMr Mark George Dowell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
167 Fleet Street
London
EC4A 2EA

Contact

Websitechristie-tyler.com

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Peter Hopper
100.00%
Ordinary

Financials

Year2014
Net Worth-£448,671
Cash£15,809
Current Liabilities£466,105

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
15 November 2021Application to strike the company off the register (3 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 September 2020Registered office address changed from 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page)
17 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
20 July 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
4 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 10 March 2014 with a full list of shareholders (4 pages)
6 May 2014Annual return made up to 10 March 2014 with a full list of shareholders (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Termination of appointment of Paul Wray as a director (1 page)
3 December 2013Termination of appointment of Paul Wray as a director (1 page)
3 December 2013Termination of appointment of Mark Dowell as a director (1 page)
3 December 2013Termination of appointment of Mark Dowell as a director (1 page)
24 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
1 December 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 100
(4 pages)
1 December 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 100
(4 pages)
1 December 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 100
(4 pages)
29 November 2010Appointment of Paul David Wray as a director (3 pages)
29 November 2010Appointment of Paul David Wray as a director (3 pages)
29 November 2010Appointment of Mark George Dowell as a director (3 pages)
29 November 2010Appointment of Mark George Dowell as a director (3 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)