TILESIGN LIMITED
Overview
Company Name | TILESIGN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07090794 |
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 TILESIGN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TILESIGN LIMITED located?
Registered Office Address | 125 Old Broad Street EC2N 1AR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TILESIGN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for TILESIGN LIMITED?
Annual Return |
|
---|
What are the latest filings for TILESIGN 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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 30, 2013 | 15 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 8 pages | AA | ||||||||||
Appointment of Robert Christensen as a director | 3 pages | AP01 | ||||||||||
Appointment of Ashley Le Feuvre as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Phlip Byrom as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Mark Watkin Jones as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Glyn Watkin Jones as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * C/O Watkin Jones & Son Limited Unit 20 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales* on Feb 02, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 13 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2010 to Sep 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Who are the officers of TILESIGN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHRISTENSEN, Robert Anthony | Director | Don Road JE1 2TR St Helier Templar House Jersey | Jersey | British | Managing Director Volaw Trust & Corp Services | 55800150001 | ||||
LE FEUVRE, Ashley | Director | Don Road JE1 2TR St Helier Templar House Jersey | Jersey | British | Senior Manager Volaw Trust & Corp Services | 166391740001 | ||||
BYROM, Phlip Martin | Secretary | Old Broad Street EC2N 1AR London 125 | 149908260001 | |||||||
STEPHENS, Graham Robertson | Director | Churchill Way CF10 2DX Cardiff 16 Wales | Wales | British | Director | 100220980001 | ||||
WATKIN JONES, Glyn | Director | Old Broad Street EC2N 1AR London 125 | Wales | Welsh | Director | 77892600001 | ||||
WATKIN JONES, Mark | Director | Old Broad Street EC2N 1AR London 125 | Wales | British | Director | 73218710004 |
Does TILESIGN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security executed on 17 june 2011 | Created On Jul 04, 2011 Delivered On Jul 13, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All and whole the plot of ground known as block c, collegelands, glasgow, t/no: GLA469 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security executed 5 july 2010 | Created On Jul 16, 2010 Delivered On Jul 24, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The sub-lease of block c collegelands glasgow t/no. GLA206338. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 15, 2010 Delivered On Jul 17, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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