Tiles & Tops Limited

DataGardener
dissolved

Tiles & Tops Limited

05993301Private Limited With Share Capital

884 London Road, Thornton Heath, Surrey, CR77PB
Incorporated

09/11/2006

Company Age

19 years

Directors

1

Employees

SIC Code

46900

Risk

Company Overview

Registration, classification & business activity

Tiles & Tops Limited (05993301) is a private limited with share capital incorporated on 09/11/2006 (19 years old) and registered in surrey, CR77PB. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Incorporated 09/11/2006
CR77PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

8

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Bona Vacantia Company
Category:Restoration
Date:03-02-2021
Gazette Dissolved Voluntary
Category:Gazette
Date:24-03-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:17-12-2019
Gazette Notice Voluntary
Category:Gazette
Date:17-12-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:02-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:30-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2013
Termination Director Company With Name
Category:Officers
Date:29-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2011
Termination Director Company With Name
Category:Officers
Date:11-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:17-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Change Sail Address Company
Category:Address
Date:24-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Legacy
Category:Address
Date:26-01-2009
Legacy
Category:Annual Return
Date:05-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2008
Legacy
Category:Annual Return
Date:05-03-2008
Legacy
Category:Officers
Date:13-04-2007
Legacy
Category:Officers
Date:23-03-2007
Legacy
Category:Officers
Date:10-11-2006
Legacy
Category:Officers
Date:10-11-2006
Incorporation Company
Category:Incorporation
Date:09-11-2006

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/08/2020
Filing Date11/12/2018
Latest Accounts30/11/2018

Trading Addresses

884 London Road, Thornton Heath, Surrey, CR77PBRegistered

Contact

884 London Road, Thornton Heath, Surrey, CR77PB