Company NameImage Tiling Limited
Company StatusDissolved
Company Number02246495
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)
Previous NameQuickmptive Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Ian Russell Wyatt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(4 years, 1 month after company formation)
Appointment Duration27 years, 4 months (closed 24 September 2019)
RoleTiler
Country of ResidenceEngland
Correspondence AddressThe Coach House Bradwell Road
St. Lawrence
Southminster
Essex
CM0 7LW
Secretary NameKaren Wyatt
NationalityBritish
StatusClosed
Appointed08 July 1996(8 years, 2 months after company formation)
Appointment Duration23 years, 2 months (closed 24 September 2019)
RoleCompany Director
Correspondence AddressThe Coach House
Bradwell Road, St. Lawrence
Southminster
Essex
CM0 7LW
Director NameKaren Elaine Wyatt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(21 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 24 September 2019)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Coach House Bradwell Road
St. Lawrence
Southminster
Essex
CM0 7LW
Director NameMr Stephen John MacVicar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 1996)
RoleTiler
Country of ResidenceEngland
Correspondence Address180 Thundersley Park Road
South Benfleet
Essex
SS7 1HP
Secretary NameMr Ian Russell Wyatt
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Bradwell Road, St. Lawrence
Southminster
Essex
CM0 7LW

Contact

Websiteimagetiling.co.uk

Location

Registered AddressDevine House
1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Karen Elaine Wyatt
50.00%
Ordinary
50 at £1Mr Ian Russell Wyatt
50.00%
Ordinary

Financials

Year2014
Net Worth£11,823
Cash£438
Current Liabilities£291,295

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

9 September 2013Delivered on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 July 1995Delivered on: 14 July 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
28 June 2019Application to strike the company off the register (3 pages)
14 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
21 November 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
6 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(5 pages)
30 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Registration of charge 022464950002 (17 pages)
13 September 2013Registration of charge 022464950002 (17 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 March 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
28 March 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 June 2010Director's details changed for Mr Ian Russell Wyatt on 22 May 2010 (2 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Ian Russell Wyatt on 22 May 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 December 2009Registered office address changed from 26 Plashet Grove London E6 1AE on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 26 Plashet Grove London E6 1AE on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 26 Plashet Grove London E6 1AE on 6 December 2009 (1 page)
4 December 2009Termination of appointment of Ian Wyatt as a secretary (1 page)
4 December 2009Appointment of Karen Elaine Wyatt as a director (2 pages)
4 December 2009Termination of appointment of Ian Wyatt as a secretary (1 page)
4 December 2009Appointment of Karen Elaine Wyatt as a director (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 June 2009Return made up to 22/05/09; full list of members (3 pages)
23 June 2009Return made up to 22/05/09; full list of members (3 pages)
19 August 2008Return made up to 22/05/08; full list of members (3 pages)
19 August 2008Return made up to 22/05/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 July 2007Return made up to 22/05/07; full list of members (2 pages)
23 July 2007Return made up to 22/05/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 June 2006Return made up to 22/05/06; full list of members (8 pages)
1 June 2006Return made up to 22/05/06; full list of members (8 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 June 2005Return made up to 22/05/05; full list of members (8 pages)
6 June 2005Return made up to 22/05/05; full list of members (8 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 June 2004Return made up to 22/05/04; full list of members (8 pages)
1 June 2004Return made up to 22/05/04; full list of members (8 pages)
19 August 2003Return made up to 22/05/03; full list of members (8 pages)
19 August 2003Return made up to 22/05/03; full list of members (8 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
31 May 2002Return made up to 22/05/02; full list of members (8 pages)
31 May 2002Return made up to 22/05/02; full list of members (8 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
22 June 2001Return made up to 22/05/01; full list of members (7 pages)
22 June 2001Return made up to 22/05/01; full list of members (7 pages)
24 July 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 July 1999Return made up to 22/05/99; full list of members (8 pages)
26 July 1999Return made up to 22/05/99; full list of members (8 pages)
2 July 1999Registered office changed on 02/07/99 from: unit 8 star business centre fairview industrial park marsh way rainham essex RM13 8GH (1 page)
2 July 1999Registered office changed on 02/07/99 from: unit 8 star business centre fairview industrial park marsh way rainham essex RM13 8GH (1 page)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 July 1998Ad 24/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1998Ad 24/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1998Return made up to 22/05/98; no change of members (4 pages)
14 July 1998Return made up to 22/05/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 July 1997Return made up to 22/05/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
4 July 1997Return made up to 22/05/97; full list of members (6 pages)
13 September 1996New secretary appointed (1 page)
13 September 1996Director resigned (2 pages)
13 September 1996New secretary appointed (1 page)
13 September 1996Director resigned (2 pages)
1 August 1996Accounts for a small company made up to 31 August 1995 (8 pages)
1 August 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 July 1996Return made up to 22/05/96; full list of members (6 pages)
16 July 1996Return made up to 22/05/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
19 May 1995Return made up to 22/05/95; no change of members (4 pages)
19 May 1995Return made up to 22/05/95; no change of members (4 pages)