Company NameTile Agent UK Ltd
DirectorHaluk Ibrahim
Company StatusActive - Proposal to Strike off
Company Number08474977
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Haluk Ibrahim
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(1 day after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Cranbrook Road
Ilford
IG1 4PU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address293 Green Lanes
Palmers Green
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Haluk Ibrahim
100.00%
Ordinary

Financials

Year2014
Net Worth£28,424
Cash£12,851
Current Liabilities£65,841

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due20 April 2017 (overdue)

Filing History

23 June 2017Registered office address changed from 179 Green Lanes London N13 4UR to 147 Cranbrook Road Ilford IG1 4PU on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mr Haluk Ibrahim on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from 179 Green Lanes London N13 4UR to 147 Cranbrook Road Ilford IG1 4PU on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mr Haluk Ibrahim on 23 June 2017 (2 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
12 September 2013Director's details changed for Mr Haluk Ibrahim on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from 25-26 the Service Road Potters Bar Hertfordshire EN6 1QA England on 12 September 2013 (1 page)
12 September 2013Director's details changed for Mr Haluk Ibrahim on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from 25-26 the Service Road Potters Bar Hertfordshire EN6 1QA England on 12 September 2013 (1 page)
10 June 2013Director's details changed for Mr Haluk Ibrahim on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 439 Victoria Road Ruislip Middlesex HA4 0EG England on 10 June 2013 (1 page)
10 June 2013Director's details changed for Mr Haluk Ibrahim on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 439 Victoria Road Ruislip Middlesex HA4 0EG England on 10 June 2013 (1 page)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
22 April 2013Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 22 April 2013 (1 page)
22 April 2013Director's details changed for Mr Haluk Ibrahim on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 22 April 2013 (1 page)
22 April 2013Director's details changed for Mr Haluk Ibrahim on 22 April 2013 (2 pages)
19 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 April 2013Appointment of Mr Haluk Ibrahim as a director (2 pages)
19 April 2013Appointment of Mr Haluk Ibrahim as a director (2 pages)
5 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
5 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
5 April 2013Incorporation (20 pages)
5 April 2013Incorporation (20 pages)