About

Registered Number: 04379100
Date of Incorporation: 21/02/2002 (22 years and 1 month ago)
Company Status: Liquidation
Registered Address: GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Tony's Tiles Ltd was founded on 21 February 2002 with its registered office in London, it has a status of "Liquidation". The current directors of this company are listed as Humphreys, Adrian John, Humphreys, Phillip Anthony, Humphreys, Helen Marie, Morris, Lisa Jayne at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREYS, Adrian John 01 April 2003 - 1
HUMPHREYS, Phillip Anthony 21 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREYS, Helen Marie 21 February 2002 31 March 2003 1
MORRIS, Lisa Jayne 01 April 2003 04 August 2010 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 09 May 2017
4.68 - Liquidator's statement of receipts and payments 05 May 2016
RESOLUTIONS - N/A 15 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2015
AD01 - Change of registered office address 15 April 2015
AD01 - Change of registered office address 01 July 2013
RESOLUTIONS - N/A 28 June 2013
4.20 - N/A 28 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 08 December 2010
TM02 - Termination of appointment of secretary 06 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 24 December 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
363s - Annual Return 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
225 - Change of Accounting Reference Date 06 February 2003
395 - Particulars of a mortgage or charge 11 April 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.