Company NameTiny Tux Limited
Company StatusDissolved
Company Number07699145
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Annette Linard
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Graeme Road
Enfield
Middlesex
EN1 3UT
Secretary NameMrs Caroline Anne Georgiou
StatusClosed
Appointed20 August 2013(2 years, 1 month after company formation)
Appointment Duration4 years (closed 12 September 2017)
RoleCompany Director
Correspondence Address78 Graeme Road
Enfield
Middlesex
EN1 3UT
Director NameMrs Caroline Anne Georgiou
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP

Contact

Websitetinytux.co.uk

Location

Registered Address78 Graeme Road
Enfield
Middlesex
EN1 3UT
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Mrs Annette Linard
50.00%
Ordinary
1 at £1Mrs Caroline Anne Georgiou
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,451
Cash£474
Current Liabilities£20,325

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (3 pages)
19 June 2017Application to strike the company off the register (3 pages)
14 July 2016Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 78 Graeme Road Enfield Middlesex EN1 3UT on 14 July 2016 (1 page)
14 July 2016Director's details changed for Mrs Annette Linard on 1 July 2016 (2 pages)
14 July 2016Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 78 Graeme Road Enfield Middlesex EN1 3UT on 14 July 2016 (1 page)
14 July 2016Secretary's details changed for Mrs Caroline Anne Georgiou on 1 July 2016 (1 page)
14 July 2016Director's details changed for Mrs Annette Linard on 1 July 2016 (2 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Secretary's details changed for Mrs Caroline Anne Georgiou on 1 July 2016 (1 page)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 September 2013Appointment of Mrs Caroline Anne Georgiou as a secretary (2 pages)
4 September 2013Appointment of Mrs Caroline Anne Georgiou as a secretary (2 pages)
4 September 2013Termination of appointment of Caroline Georgiou as a director (1 page)
4 September 2013Termination of appointment of Caroline Georgiou as a director (1 page)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 October 2012Director's details changed for Mrs Caroline Anne Georgiou on 3 August 2012 (2 pages)
1 October 2012Director's details changed for Mrs Caroline Anne Georgiou on 3 August 2012 (2 pages)
1 October 2012Director's details changed for Mrs Caroline Anne Georgiou on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mrs Caroline Anne Georgiou on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mrs Annette Linard on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mrs Caroline Anne Georgiou on 3 August 2012 (2 pages)
1 October 2012Director's details changed for Mrs Caroline Anne Georgiou on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 3Rd Floor 1412/1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Brook Point 3Rd Floor 1412/1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Brook Point 3Rd Floor 1412/1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page)
1 October 2012Director's details changed for Mrs Annette Linard on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mrs Annette Linard on 1 October 2012 (2 pages)
8 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 December 2011Appointment of Mrs Caroline Anne Georgiou as a director (2 pages)
12 December 2011Appointment of Mrs Caroline Anne Georgiou as a director (2 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)