DESIGN TILE GALLERY LIMITED

Register to unlock more data on OkredoRegister

DESIGN TILE GALLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01911031

Incorporation date

03/05/1985

Size

Micro Entity

Contacts

Registered address

Registered address

16 Chatsworth Parade, Petts Wood, Orpington BR5 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1986)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon21/05/2025
Application to strike the company off the register
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon21/02/2025
Register inspection address has been changed from 70 Windmill Drive Brighton East Sussex BN1 5HJ England to 16 Chatsworth Parade Petts Wood Orpington BR5 1DF
dot icon21/02/2025
Confirmation statement made on 2024-12-12 with updates
dot icon21/02/2025
Register inspection address has been changed from 16 Chatsworth Parade Petts Wood Orpington BR5 1DF United Kingdom to 16 Chatsworth Parade 16 Chatsworth Parade Orpington BR5 1DF
dot icon21/02/2025
Register inspection address has been changed from 16 Chatsworth Parade 16 Chatsworth Parade Orpington BR5 1DF United Kingdom to 6 Ellen Close Bickley, Bromley England BR1 2UW
dot icon24/04/2024
Appointment of Mr Sejil Ahmad Karim as a director on 2024-04-12
dot icon24/04/2024
Termination of appointment of Sally Ann Probets as a director on 2024-04-12
dot icon24/04/2024
Termination of appointment of Alison Gay Smithson as a director on 2024-04-12
dot icon24/04/2024
Termination of appointment of Robert Smithson as a director on 2024-04-12
dot icon24/04/2024
Cessation of Sally Ann Probets as a person with significant control on 2024-04-12
dot icon24/04/2024
Cessation of Alison Gay Smithson as a person with significant control on 2024-04-12
dot icon24/04/2024
Cessation of Robert Smithson as a person with significant control on 2024-04-12
dot icon24/04/2024
Notification of M&S Karim Properties Ltd as a person with significant control on 2024-04-12
dot icon24/04/2024
Registered office address changed from 70 Windmill Drive Brighton East Sussex BN1 5HJ United Kingdom to 16 Chatsworth Parade Petts Wood Orpington BR5 1DF on 2024-04-24
dot icon24/04/2024
Change of details for M&S Karim Properties Ltd as a person with significant control on 2024-04-12
dot icon11/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon09/01/2024
Satisfaction of charge 1 in full
dot icon12/12/2023
Notification of Alison Gay Smithson as a person with significant control on 2023-06-14
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/01/2020
Director's details changed for Robert Smithson on 2020-01-14
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon09/10/2019
Register inspection address has been changed from 38 Latham Road Bexleyheath DA6 7NJ United Kingdom to 70 Windmill Drive Brighton East Sussex BN1 5HJ
dot icon07/10/2019
Registered office address changed from 38 Latham Road Bexleyheath DA6 7NJ United Kingdom to 70 Windmill Drive Brighton East Sussex BN1 5HJ on 2019-10-07
dot icon20/08/2019
Register inspection address has been changed to 38 Latham Road Bexleyheath DA6 7NJ
dot icon12/03/2019
Micro company accounts made up to 2018-07-31
dot icon24/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-07-31
dot icon22/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon22/01/2018
Notification of Sally Ann Probets as a person with significant control on 2017-02-19
dot icon22/01/2018
Registered office address changed from C/O C/O M. L. Probets 38 Latham Road Bexleyheath Kent DA6 7NJ England to 38 Latham Road Bexleyheath DA6 7NJ on 2018-01-22
dot icon22/01/2018
Cessation of Michael Leslie Probets as a person with significant control on 2017-02-19
dot icon22/01/2018
Termination of appointment of Michael Leslie Probets as a director on 2017-02-19
dot icon22/01/2018
Termination of appointment of Michael Leslie Probets as a secretary on 2017-02-19
dot icon27/04/2017
Micro company accounts made up to 2016-07-31
dot icon27/01/2017
Appointment of Alison Gay Smithson as a director on 2017-01-18
dot icon27/01/2017
Appointment of Sally Ann Probets as a director on 2017-01-18
dot icon19/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon16/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon16/06/2016
Registered office address changed from C/O Tilemates 42 Upper Wickham Lane Welling Kent DA16 3HF to C/O C/O M. L. Probets 38 Latham Road Bexleyheath Kent DA6 7NJ on 2016-06-16
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon03/07/2014
Director's details changed for Robert Smithson on 2013-06-30
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-05-24
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon25/06/2012
Annual return made up to 2012-05-24
dot icon03/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon26/08/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon17/10/2009
Compulsory strike-off action has been discontinued
dot icon16/10/2009
Annual return made up to 2009-05-24 with full list of shareholders
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/12/2008
Return made up to 24/05/08; no change of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/10/2007
Registered office changed on 01/10/07 from: 85 high street welling kent DA16 1TY
dot icon15/08/2007
Return made up to 24/05/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/07/2006
Return made up to 24/05/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/06/2005
Return made up to 24/05/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/06/2004
Return made up to 24/05/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon22/08/2003
Return made up to 24/05/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/12/2002
Return made up to 24/05/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon18/03/2002
Secretary resigned
dot icon18/03/2002
New secretary appointed
dot icon13/06/2001
Return made up to 24/05/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon20/06/2000
Return made up to 24/05/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon06/06/1999
Return made up to 24/05/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-07-31
dot icon09/06/1998
Return made up to 24/05/98; no change of members
dot icon02/06/1998
Accounts for a small company made up to 1997-07-31
dot icon12/06/1997
Return made up to 24/05/97; no change of members
dot icon23/05/1997
Accounts for a small company made up to 1996-07-31
dot icon02/06/1996
Return made up to 24/05/96; full list of members
dot icon23/05/1996
Accounts for a small company made up to 1995-07-31
dot icon19/06/1995
Return made up to 24/05/95; no change of members
dot icon18/05/1995
Accounts for a small company made up to 1994-07-31
dot icon26/05/1994
Return made up to 24/05/94; no change of members
dot icon11/03/1994
Accounts for a small company made up to 1993-07-31
dot icon06/06/1993
Return made up to 24/05/93; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-07-31
dot icon09/06/1992
Accounts for a small company made up to 1991-07-31
dot icon02/06/1992
Return made up to 24/05/92; no change of members
dot icon05/06/1991
Accounts for a small company made up to 1990-07-31
dot icon05/06/1991
Return made up to 24/05/91; no change of members
dot icon31/07/1990
Accounts for a small company made up to 1989-07-31
dot icon31/07/1990
Return made up to 19/07/90; full list of members
dot icon21/09/1989
Accounts for a small company made up to 1988-07-31
dot icon21/09/1989
Return made up to 22/09/89; full list of members
dot icon26/08/1988
Particulars of mortgage/charge
dot icon22/07/1988
Accounts for a small company made up to 1987-07-31
dot icon22/07/1988
Return made up to 06/05/88; full list of members
dot icon02/04/1987
Accounts for a small company made up to 1986-07-31
dot icon02/04/1987
Return made up to 10/03/87; full list of members
dot icon12/12/1986
Return made up to 16/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
252.47K
-
0.00
4.58K
-
2022
3
265.27K
-
0.00
8.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN TILE GALLERY LIMITED

DESIGN TILE GALLERY LIMITED is an(a) Dissolved company incorporated on 03/05/1985 with the registered office located at 16 Chatsworth Parade, Petts Wood, Orpington BR5 1DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN TILE GALLERY LIMITED?

toggle

DESIGN TILE GALLERY LIMITED is currently Dissolved. It was registered on 03/05/1985 and dissolved on 19/08/2025.

Where is DESIGN TILE GALLERY LIMITED located?

toggle

DESIGN TILE GALLERY LIMITED is registered at 16 Chatsworth Parade, Petts Wood, Orpington BR5 1DF.

What does DESIGN TILE GALLERY LIMITED do?

toggle

DESIGN TILE GALLERY LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for DESIGN TILE GALLERY LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.