Company NameTies And More Limited
DirectorsAnthony Mark Morris and Doreen Mary-Ann Ormsby
Company StatusActive - Proposal to Strike off
Company Number07199444
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Anthony Mark Morris
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address32 Ardmere Road
London
SE13 6EL
Director NameMs Doreen Mary-Ann Ormsby
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(12 years after company formation)
Appointment Duration2 years
RoleEmbroiderer
Country of ResidenceEngland
Correspondence Address19 Burnt Ash Road
London
SE12 8RG
Secretary NameMr Terrence Blackman
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address51ford Mill Rd
51 Ford Mill Rd 3 Tj Global Ltd
London
SE6 3TJ
Secretary Name3TJ Global Limited (Corporation)
StatusResigned
Appointed08 April 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2011)
Correspondence Address51 Fordmill Road
London
SE6 3JL

Contact

Websitetiesandmoreltd.co.uk
Email address[email protected]
Telephone020 83181611
Telephone regionLondon

Location

Registered Address19 Burnt Ash Road
London
SE12 8RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Shareholders

1 at £1Anthony Mark Morris
100.00%
Ordinary A

Financials

Year2014
Net Worth-£35,305
Cash£3,029
Current Liabilities£2,088

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 May 2022 (1 year, 11 months ago)
Next Return Due8 June 2023 (overdue)

Filing History

1 October 2023Termination of appointment of Anthony Mark Morris as a director on 17 November 2022 (1 page)
1 October 2023Cessation of Anthony Mark Morris as a person with significant control on 17 November 2022 (1 page)
7 July 2023Voluntary strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
11 June 2023Micro company accounts made up to 31 March 2023 (10 pages)
11 June 2023Application to strike the company off the register (1 page)
25 April 2023Termination of appointment of Doreen Mary-Ann Ormsby as a director on 20 April 2023 (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 July 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
6 April 2022Appointment of Ms Doreen Mary-Ann Ormsby as a director on 6 April 2022 (2 pages)
6 April 2022Registered office address changed from 132 Lewisham Lewisham High Street London SE13 6EE England to 19 Burnt Ash Road London SE12 8RG on 6 April 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 July 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (10 pages)
14 August 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
22 August 2019Compulsory strike-off action has been discontinued (1 page)
21 August 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Registered office address changed from 1 Marischal Road London SE13 5LE England to 132 Lewisham Lewisham High Street London SE13 6EE on 31 May 2019 (1 page)
7 February 2019Registered office address changed from C/O Boone Street 20 Boone Street Lewisham London SE13 5SB to 1 Marischal Road London SE13 5LE on 7 February 2019 (1 page)
7 February 2019Notification of Anthony Morris as a person with significant control on 23 April 2016 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
6 July 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from 20 Boone Street London SE13 5SD United Kingdom on 21 June 2012 (1 page)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from 20 Boone Street London SE13 5SD United Kingdom on 21 June 2012 (1 page)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Mr Anthony Mark Morris on 17 September 2010 (2 pages)
22 June 2011Registered office address changed from C/O 3Tj Global Limited 51 Fordmill Road London SE6 3JL United Kingdom on 22 June 2011 (1 page)
22 June 2011Registered office address changed from C/O 3Tj Global Limited 51 Fordmill Road London SE6 3JL United Kingdom on 22 June 2011 (1 page)
22 June 2011Director's details changed for Mr Anthony Mark Morris on 17 September 2010 (2 pages)
23 May 2011Termination of appointment of 3Tj Global Limited as a secretary (1 page)
23 May 2011Termination of appointment of 3Tj Global Limited as a secretary (1 page)
25 May 2010Director's details changed for Mr Anthony Mark Morris on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Anthony Mark Morris on 25 May 2010 (2 pages)
8 April 2010Director's details changed for Mr Anthony Mark Morris on 8 April 2010 (2 pages)
8 April 2010Appointment of 3Tj Global Limited as a secretary (2 pages)
8 April 2010Registered office address changed from 51Ford Mill Rd 51 Ford Mill Rd 3 Tj Global Ltd London Uk SE6 3TJ England on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 51Ford Mill Rd 51 Ford Mill Rd 3 Tj Global Ltd London Uk SE6 3TJ England on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mr Anthony Mark Morris on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 51Ford Mill Rd 51 Ford Mill Rd 3 Tj Global Ltd London Uk SE6 3TJ England on 8 April 2010 (1 page)
8 April 2010Termination of appointment of Terrence Blackman as a secretary (1 page)
8 April 2010Termination of appointment of Terrence Blackman as a secretary (1 page)
8 April 2010Director's details changed for Mr Anthony Mark Morris on 8 April 2010 (2 pages)
8 April 2010Appointment of 3Tj Global Limited as a secretary (2 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)