About

Registered Number: 04539189
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: 23 Lammas Road, Godalming, Surrey, GU7 1YL,

 

Founded in 2002, The Tile Market (UK) Ltd are based in Godalming in Surrey, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Mayhead, Tamsin Ruth, Anderson, Doreen Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Doreen Ann 23 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MAYHEAD, Tamsin Ruth 23 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 05 December 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 23 June 2014
AA01 - Change of accounting reference date 12 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 12 April 2005
225 - Change of Accounting Reference Date 11 March 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 09 October 2003
225 - Change of Accounting Reference Date 30 June 2003
395 - Particulars of a mortgage or charge 01 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.