Company NameCeramic Roof Tiles Ltd
Company StatusDissolved
Company Number09063761
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Jakub Michal Czajkowski
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish,Polish
StatusClosed
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Halsbury Road West
Northolt
UB5 4PW
Director NameMr Adam Pawel Marchwacki
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPolish
StatusClosed
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tamarisk Square
London
W12 0QE

Location

Registered AddressUnit 3 Hampton Business Park
Bolney Way
London
TW13 6DB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

50 at £1Adam Pawel Marchwacki
50.00%
Ordinary
50 at £1Jakub Michal Czajkowski
50.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 January 2020Application to strike the company off the register (1 page)
11 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 3 Hampton Business Park Bolney Way London TW13 6DB on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 3 Hampton Business Park Bolney Way London TW13 6DB on 9 October 2017 (1 page)
16 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 October 2016Registered office address changed from C/O London Business Solutions Ltd 39 Cricklewood Broadway London NW2 3JX to 20-22 Wenlock Road London N1 7GU on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O London Business Solutions Ltd 39 Cricklewood Broadway London NW2 3JX to 20-22 Wenlock Road London N1 7GU on 5 October 2016 (1 page)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(4 pages)
13 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(4 pages)
30 May 2014Incorporation (37 pages)
30 May 2014Incorporation (37 pages)