Dissolved 2018-07-24
Company Information for EZEE TILE LIMITED
FARNBOROUGH, HAMPSHIRE, GU14,
|
Company Registration Number
06640105
Private Limited Company
Dissolved Dissolved 2018-07-24 |
Company Name | |
---|---|
EZEE TILE LIMITED | |
Legal Registered Office | |
FARNBOROUGH HAMPSHIRE | |
Company Number | 06640105 | |
---|---|---|
Date formed | 2008-07-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-07-31 | |
Date Dissolved | 2018-07-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-12 21:14:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Ezee Tile Canada Inc. | 23 The Carriage Way Thornhill Ontario L3T 4V1 | Dissolved | Company formed on the 2011-01-17 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MURRAY SAWNEY |
||
PAUL FOX |
||
RICHARD MURRAY SAWNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY ANN TAPPER |
Company Secretary | ||
WENDY ELIZABETH FARMILOE |
Director | ||
ROSEMARY ANN TAPPER |
Director | ||
MARK FARMILOE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KITCHEN IDEAS LIMITED | Director | 2016-02-11 | CURRENT | 1996-05-29 | Liquidation | |
KI 2016 LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Liquidation | |
WIGHTSTAR GROUP LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active - Proposal to Strike off | |
PROTYRE TYRE FIT LIMITED | Director | 2006-02-03 | CURRENT | 2003-02-19 | Dissolved 2013-09-24 | |
RECURSYV LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
KITCHEN IDEAS LIMITED | Director | 2016-02-11 | CURRENT | 1996-05-29 | Liquidation | |
KI 2016 LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Liquidation | |
WIGHTSTAR GROUP LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active - Proposal to Strike off | |
OPAL CONSULTING SOLUTIONS LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Liquidation | |
BEAUFORT GARDENS MANAGEMENT COMPANY LIMITED | Director | 2009-10-29 | CURRENT | 1997-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KI 2016 LIMITED | |
PSC07 | CESSATION OF WENDY ELIZABETH FARMILOE AS A PSC | |
AA01 | PREVSHO FROM 31/07/2017 TO 31/03/2017 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY FARMILOE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY TAPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TAPPER | |
AP03 | SECRETARY APPOINTED RICHARD MURRAY SAWNEY | |
AP01 | DIRECTOR APPOINTED MR PAUL FOX | |
AP01 | DIRECTOR APPOINTED MR RICHARD MURRAY SAWNEY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM UNIT 1B CATHEDRAL HILL INDUSTRIAL ESTATE GUILDFORD SURREY GU2 7YB | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANN TAPPER / 01/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 08/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS WENDY ELIZABETH FARMILOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FARMILOE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 08/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 08/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FARMILOE / 08/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM MARTIN HOUSE 20A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XG | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED ROSEMARY ANN TAPPER | |
288a | DIRECTOR APPOINTED ROSEMARY ANN TAPPER | |
288a | DIRECTOR APPOINTED MARK ANTHONY FARMILOE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EZEE TILE LIMITED
Cash Bank In Hand | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 100 |
Shareholder Funds | 2012-08-01 | £ 100 |
Shareholder Funds | 2011-08-01 | £ 100 |
Debtors and other cash assets
EZEE TILE LIMITED owns 2 domain names.
germankitchenideas.co.uk ezeetile.co.uk
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as EZEE TILE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |