About

Registered Number: 06482746
Date of Incorporation: 24/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: C/O Sherlock & Co Ltd, 232 Stamford Street Central, Ashton Under Lyne, OL6 7NQ,

 

Founded in 2008, Tile Styling Ltd are based in Ashton Under Lyne, it's status is listed as "Dissolved". This organisation has 2 directors listed as Hinds, Kathleen, Shepherd, Elke in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDS, Kathleen 12 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Elke 12 February 2008 23 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 16 January 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 21 November 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 October 2018
AD01 - Change of registered office address 08 October 2018
PSC01 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
CH01 - Change of particulars for director 31 July 2018
AD01 - Change of registered office address 31 July 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 11 January 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 23 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 14 February 2012
AAMD - Amended Accounts 22 February 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 17 December 2009
AA01 - Change of accounting reference date 23 November 2009
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
CERTNM - Change of name certificate 17 March 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.