Company NameTilla Holding Limited
Company StatusDissolved
Company Number07440205
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 4 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antonello Ivaldi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed23 June 2018(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 17 November 2020)
RoleEngineering Management
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 11 Suite 11
23 Redan Place
London
W2 4SA
Director NameRosario Brancato
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSuite 6 27 Redan Place
London
W2 4SA
Director NameMr Elwood Aguila Macalalad
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFilipino
StatusResigned
Appointed15 May 2014(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 2018)
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence Address23 Marlow House Hallfield Estate
London
W2 6HJ
Secretary NameS.C.R. Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2010(same day as company formation)
Correspondence Address1 Bedford Row
London
WC1R 4BZ

Location

Registered AddressSuite 11 Suite 11
23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

2 at £1Elwood Macalalad
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1,400

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
28 December 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Termination of appointment of Elwood Aguila Macalalad as a director on 23 June 2018 (1 page)
29 June 2018Appointment of Mr Antonello Ivaldi as a director on 23 June 2018 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Registered office address changed from Suite 6 27 Redan Place London W2 4SA to Suite 11 Suite 11 23 Redan Place London W2 4SA on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Suite 6 27 Redan Place London W2 4SA to Suite 11 Suite 11 23 Redan Place London W2 4SA on 15 November 2017 (1 page)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(3 pages)
15 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(3 pages)
16 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 May 2014Appointment of Mr Elwood Aguila Macalalad as a director (2 pages)
15 May 2014Termination of appointment of Rosario Brancato as a director (1 page)
15 May 2014Appointment of Mr Elwood Aguila Macalalad as a director (2 pages)
15 May 2014Termination of appointment of Rosario Brancato as a director (1 page)
7 February 2014Registered office address changed from 1 Bedford Row London WC1R 4BZ on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 1 Bedford Row London WC1R 4BZ on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(14 pages)
7 February 2014Registered office address changed from 1 Bedford Row London WC1R 4BZ on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(14 pages)
2 October 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 June 2013Termination of appointment of S.C.R. Secretaries Limited as a secretary (2 pages)
10 June 2013Termination of appointment of S.C.R. Secretaries Limited as a secretary (2 pages)
21 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (14 pages)
21 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (14 pages)
17 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (14 pages)
19 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (14 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)