About

Registered Number: 02916334
Date of Incorporation: 06/04/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2017 (7 years and 2 months ago)
Registered Address: Pearl Assurance House 319 Ballards Lane, London, N12 8LY

 

Based in London, Tile Depot Trading Ltd was registered on 06 April 1994, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Tile Depot Trading Ltd. There are 2 directors listed as Fraser, Carl William, Sale, Christopher Stuart for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Carl William 08 September 2008 - 1
SALE, Christopher Stuart 05 October 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 November 2016
4.68 - Liquidator's statement of receipts and payments 05 September 2016
4.68 - Liquidator's statement of receipts and payments 02 June 2016
4.68 - Liquidator's statement of receipts and payments 02 June 2016
4.68 - Liquidator's statement of receipts and payments 19 June 2015
4.68 - Liquidator's statement of receipts and payments 10 October 2014
4.68 - Liquidator's statement of receipts and payments 01 May 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2013
4.68 - Liquidator's statement of receipts and payments 22 April 2013
4.68 - Liquidator's statement of receipts and payments 27 September 2012
4.68 - Liquidator's statement of receipts and payments 23 March 2012
4.68 - Liquidator's statement of receipts and payments 12 October 2011
4.68 - Liquidator's statement of receipts and payments 11 March 2011
2.34B - N/A 17 February 2010
2.16B - N/A 09 November 2009
2.24B - N/A 30 September 2009
2.23B - N/A 08 May 2009
2.17B - N/A 15 April 2009
2.12B - N/A 23 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 28 February 2008
395 - Particulars of a mortgage or charge 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
363a - Annual Return 06 June 2007
395 - Particulars of a mortgage or charge 08 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
395 - Particulars of a mortgage or charge 16 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
123 - Notice of increase in nominal capital 13 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
123 - Notice of increase in nominal capital 30 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
395 - Particulars of a mortgage or charge 15 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 07 August 2002
395 - Particulars of a mortgage or charge 01 August 2002
363s - Annual Return 23 April 2002
363s - Annual Return 28 September 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
123 - Notice of increase in nominal capital 21 September 2001
AA - Annual Accounts 11 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
225 - Change of Accounting Reference Date 29 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
AA - Annual Accounts 21 June 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 16 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 29 July 1998
288c - Notice of change of directors or secretaries or in their particulars 24 May 1998
363s - Annual Return 29 April 1998
CERTNM - Change of name certificate 24 November 1997
288c - Notice of change of directors or secretaries or in their particulars 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
395 - Particulars of a mortgage or charge 15 July 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 17 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1996
RESOLUTIONS - N/A 26 April 1996
123 - Notice of increase in nominal capital 26 April 1996
288 - N/A 23 April 1996
287 - Change in situation or address of Registered Office 23 April 1996
363s - Annual Return 28 March 1995
288 - N/A 14 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
287 - Change in situation or address of Registered Office 21 April 1994
NEWINC - New incorporation documents 06 April 1994

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 14 February 2008 Outstanding

N/A

Rent deposit deed 19 February 2007 Outstanding

N/A

Rent deposit deed 08 February 2007 Outstanding

N/A

Rent deposit deed 30 July 2003 Outstanding

N/A

Deed of charge of rent deposit 30 July 2003 Outstanding

N/A

Debenture 21 July 2002 Outstanding

N/A

Debenture 07 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.