Company NameTilehill Limited
Company StatusDissolved
Company Number07557905
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date15 April 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Martin Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(6 days after company formation)
Appointment Duration5 years, 1 month (closed 15 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMrs Sandra Estelle Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(6 days after company formation)
Appointment Duration5 years, 1 month (closed 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Secretary NameMrs Sandra Estelle Smith
StatusClosed
Appointed15 March 2011(6 days after company formation)
Appointment Duration5 years, 1 month (closed 15 April 2016)
RoleCompany Director
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address46 Vivian Avenue
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,323
Cash£2,156
Current Liabilities£546,916

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Return of final meeting in a members' voluntary winding up (8 pages)
15 January 2016Return of final meeting in a members' voluntary winding up (8 pages)
26 November 2014Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to 46 Vivian Avenue London NW4 3XP on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to 46 Vivian Avenue London NW4 3XP on 26 November 2014 (1 page)
25 November 2014Declaration of solvency (3 pages)
25 November 2014Appointment of a voluntary liquidator (1 page)
25 November 2014Appointment of a voluntary liquidator (1 page)
25 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-05
(1 page)
25 November 2014Declaration of solvency (3 pages)
12 November 2014Statement of capital following an allotment of shares on 27 September 2014
  • GBP 580,000
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 27 September 2014
  • GBP 580,000
(4 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
17 March 2011Termination of appointment of Andrew Davis as a director (1 page)
17 March 2011Termination of appointment of Andrew Davis as a director (1 page)
17 March 2011Appointment of Mrs Sandra Estelle Smith as a secretary (2 pages)
17 March 2011Appointment of Mr Richard Martin Smith as a director (2 pages)
17 March 2011Appointment of Mrs Sandra Estelle Smith as a director (2 pages)
17 March 2011Appointment of Mrs Sandra Estelle Smith as a secretary (2 pages)
17 March 2011Appointment of Mr Richard Martin Smith as a director (2 pages)
17 March 2011Appointment of Mrs Sandra Estelle Smith as a director (2 pages)
15 March 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 March 2011 (1 page)
9 March 2011Incorporation (43 pages)
9 March 2011Incorporation (43 pages)