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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 January 2003 | Outstanding |
N/A |