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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 March 2002 | Outstanding |
N/A |