Company NameTilegold Limited
Company StatusDissolved
Company Number04940561
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(4 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed24 January 2011(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Trevor Jonathan Racke
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Secretary NameMatthew Miller
NationalityBritish
StatusResigned
Appointed19 November 2003(4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressThorn Acre Lodge
Barnet Road
Arkley
Hertfordshire
EN3 3JZ
Director NameMr Matthew Nicholas Miller
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(4 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed16 March 2004(4 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitegalliardhomes.com

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Galliard Homes LTD
66.67%
Ordinary
1 at £1Matthew Miller
33.33%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 July 2004Delivered on: 16 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (2 pages)
13 April 2017Application to strike the company off the register (2 pages)
27 March 2017Termination of appointment of Matthew Nicholas Miller as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Matthew Nicholas Miller as a director on 24 March 2017 (1 page)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(4 pages)
9 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(4 pages)
21 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 3
(4 pages)
17 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 3
(4 pages)
9 November 2012Director's details changed for Mr Matthew Nicholas Miller on 21 October 2012 (2 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
9 November 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 21 October 2012 (2 pages)
9 November 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 21 October 2012 (2 pages)
9 November 2012Director's details changed for Mr Matthew Nicholas Miller on 21 October 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
18 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
18 April 2011Termination of appointment of George Angus as a secretary (1 page)
18 April 2011Termination of appointment of George Angus as a secretary (1 page)
18 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
6 October 2010Full accounts made up to 31 March 2010 (11 pages)
6 October 2010Full accounts made up to 31 March 2010 (11 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Matthew Miller on 22 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Matthew Miller on 22 October 2009 (2 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
1 October 2009Full accounts made up to 31 March 2009 (11 pages)
1 October 2009Full accounts made up to 31 March 2009 (11 pages)
11 February 2009Director's change of particulars / matthew miller / 11/02/2009 (1 page)
11 February 2009Director's change of particulars / matthew miller / 11/02/2009 (1 page)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
17 December 2008Return made up to 22/10/08; full list of members (4 pages)
17 December 2008Return made up to 22/10/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
13 November 2007Return made up to 22/10/07; full list of members (3 pages)
13 November 2007Return made up to 22/10/07; full list of members (3 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 November 2006Return made up to 22/10/06; full list of members (3 pages)
3 November 2006Return made up to 22/10/06; full list of members (3 pages)
22 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 October 2005Return made up to 22/10/05; full list of members (3 pages)
26 October 2005Return made up to 22/10/05; full list of members (3 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
21 June 2005Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page)
21 June 2005Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
23 November 2004Return made up to 22/10/04; full list of members (6 pages)
23 November 2004Return made up to 22/10/04; full list of members (6 pages)
16 July 2004Particulars of mortgage/charge (5 pages)
16 July 2004Particulars of mortgage/charge (5 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Ad 16/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Ad 16/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 April 2004New director appointed (11 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (11 pages)
29 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
29 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: 120 east road london N1 6AA (1 page)
25 November 2003Registered office changed on 25/11/03 from: 120 east road london N1 6AA (1 page)
22 October 2003Incorporation (17 pages)
22 October 2003Incorporation (17 pages)