IMAGE TILING LIMITED
Overview
Company Name | IMAGE TILING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02246495 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IMAGE TILING LIMITED?
- Floor and wall covering (43330) / Construction
Where is IMAGE TILING LIMITED located?
Registered Office Address | Devine House 1299-1301 London Road SS9 2AD Leigh-On-Sea Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMAGE TILING LIMITED?
Company Name | From | Until |
---|---|---|
QUICKMPTIVE LIMITED | Apr 20, 1988 | Apr 20, 1988 |
What are the latest accounts for IMAGE TILING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for IMAGE TILING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 9 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Registration of charge 022464950002 | 17 pages | MR01 | ||||||||||
Annual return made up to May 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Current accounting period shortened from Aug 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to May 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to May 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Russell Wyatt on May 22, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of IMAGE TILING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WYATT, Karen | Secretary | The Coach House Bradwell Road, St. Lawrence CM0 7LW Southminster Essex | British | 49377490002 | ||||||
WYATT, Ian Russell | Director | Bradwell Road St. Lawrence CM0 7LW Southminster The Coach House Essex United Kingdom | England | British | Tiler | 9790960002 | ||||
WYATT, Karen Elaine | Director | Bradwell Road St. Lawrence CM0 7LW Southminster The Coach House Essex United Kingdom | England | British | Retailer | 147426240001 | ||||
WYATT, Ian Russell | Secretary | The Coach House Bradwell Road, St. Lawrence CM0 7LW Southminster Essex | British | 9790960002 | ||||||
MACVICAR, Stephen John | Director | 180 Thundersley Park Road SS7 1HP South Benfleet Essex | England | British | Tiler | 76111990001 |
Who are the persons with significant control of IMAGE TILING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian Russell Wyatt | Apr 06, 2016 | 1299-1301 London Road SS9 2AD Leigh-On-Sea Devine House Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Karen Elaine Wyatt | Apr 06, 2016 | 1299-1301 London Road SS9 2AD Leigh-On-Sea Devine House Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does IMAGE TILING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 09, 2013 Delivered On Sep 13, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 10, 1995 Delivered On Jul 14, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0