Tilling
London
NW2 1LJ
Director Name | Mr Giles Maxwell Edward Knights |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Second Floor Cardiff House Tilling London NW2 1LJ |
Director Name | Mr Anupam Manharlal Shah |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor Cardiff House Tilling London NW2 1LJ |
Registered Address | Second Floor Cardiff House Tilling London NW2 1LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
63.9k at £0.001 | Anupam Shah 50.65% Ordinary |
---|---|
5.3k at £0.001 | Kings Bay Investment Company LTD 4.19% Ordinary |
5.1k at £0.001 | Zag LTD 4.03% Ordinary |
33.6k at £0.001 | Giles Knights 26.65% Ordinary |
3.7k at £0.001 | Tim Newmarch 2.90% Ordinary |
3.2k at £0.001 | Craig Mercer 2.50% Ordinary |
3.2k at £0.001 | Patrick Allainguillaume 2.50% Ordinary |
3k at £0.001 | Nb Nominees 2.40% Ordinary |
2.6k at £0.001 | Albert Van Wyk 2.10% Ordinary |
2.6k at £0.001 | James Waters 2.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,488 |
Cash | £32,284 |
Current Liabilities | £12,896 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
10 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Second filing of SH01 previously delivered to Companies House
|
23 May 2013 | Second filing of SH01 previously delivered to Companies House
|
8 May 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
8 May 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|