About

Registered Number: 03879431
Date of Incorporation: 18/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2017 (6 years and 11 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Established in 1999, Rovic Tiles Ltd have registered office in Essex. Doe, William Edward, Bostock, Thomas Albert, Doe, Anthony are listed as directors of this company. We don't currently know the number of employees at Rovic Tiles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOE, William Edward 29 March 2010 - 1
BOSTOCK, Thomas Albert 23 May 2003 29 March 2010 1
DOE, Anthony 18 November 1999 18 May 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2017
2.35B - N/A 03 February 2017
2.24B - N/A 02 September 2016
2.24B - N/A 03 February 2016
2.31B - N/A 03 February 2016
2.24B - N/A 01 September 2015
2.23B - N/A 07 May 2015
2.23B - N/A 01 April 2015
2.17B - N/A 27 February 2015
1.4 - Notice of completion of voluntary arrangement 19 February 2015
AD01 - Change of registered office address 28 January 2015
2.12B - N/A 27 January 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 December 2014
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 21 May 2014
MR01 - N/A 12 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 December 2013
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 04 January 2013
1.1 - Report of meeting approving voluntary arrangement 23 October 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 November 2010
TM02 - Termination of appointment of secretary 14 April 2010
AP03 - Appointment of secretary 14 April 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 19 November 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 02 December 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 19 September 2001
225 - Change of Accounting Reference Date 11 July 2001
RESOLUTIONS - N/A 01 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2001
123 - Notice of increase in nominal capital 01 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
288b - Notice of resignation of directors or secretaries 01 September 2000
395 - Particulars of a mortgage or charge 15 March 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2014 Outstanding

N/A

Deed providing fro deposit by the tenant 29 September 2003 Outstanding

N/A

Debenture 09 March 2000 Outstanding

N/A

Debenture deed 27 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.