About

Registered Number: 02209151
Date of Incorporation: 29/12/1987 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2017 (6 years and 11 months ago)
Registered Address: B & C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Having been setup in 1987, 'miles of Tiles' Ltd has its registered office in London. We don't know the number of employees at 'miles of Tiles' Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Roger 24 October 2003 - 1
FOSTER, Susan Elizabeth N/A 31 March 1995 1
WALLINGTON, Leah 26 July 2010 08 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 February 2017
1.4 - Notice of completion of voluntary arrangement 30 December 2015
RESOLUTIONS - N/A 16 December 2015
4.20 - N/A 16 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2015
AD01 - Change of registered office address 28 November 2015
AR01 - Annual Return 22 July 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 May 2015
TM01 - Termination of appointment of director 19 February 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 29 May 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 30 May 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 01 June 2012
AA01 - Change of accounting reference date 29 May 2012
1.1 - Report of meeting approving voluntary arrangement 27 March 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
SH08 - Notice of name or other designation of class of shares 20 August 2010
AP01 - Appointment of director 20 August 2010
AAMD - Amended Accounts 04 June 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 17 September 2008
353 - Register of members 17 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 07 August 2006
395 - Particulars of a mortgage or charge 02 March 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 12 June 2002
395 - Particulars of a mortgage or charge 31 August 2001
363s - Annual Return 17 August 2001
RESOLUTIONS - N/A 20 April 2001
RESOLUTIONS - N/A 20 April 2001
123 - Notice of increase in nominal capital 20 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
123 - Notice of increase in nominal capital 17 April 2001
AA - Annual Accounts 19 December 2000
395 - Particulars of a mortgage or charge 04 November 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 16 April 1997
288 - N/A 10 September 1996
363s - Annual Return 14 August 1996
MISC - Miscellaneous document 06 June 1996
AA - Annual Accounts 05 February 1996
RESOLUTIONS - N/A 31 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1996
123 - Notice of increase in nominal capital 31 January 1996
395 - Particulars of a mortgage or charge 03 January 1996
288 - N/A 05 December 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
363s - Annual Return 07 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1995
RESOLUTIONS - N/A 16 January 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 15 September 1994
RESOLUTIONS - N/A 03 February 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 08 July 1993
AA - Annual Accounts 26 October 1992
363a - Annual Return 15 October 1992
AA - Annual Accounts 06 September 1991
363b - Annual Return 06 September 1991
363(287) - N/A 06 September 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
288 - N/A 20 January 1988
NEWINC - New incorporation documents 29 December 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 February 2006 Outstanding

N/A

Deposit agreement to secure own liabilities 28 August 2001 Outstanding

N/A

Rent deposit deed 02 November 2000 Outstanding

N/A

Single debenture 18 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.