Company NameTilla Developments Limited
Company StatusDissolved
Company Number07686114
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Beniamin Leon Olenski
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Turnberry Drive
Wilmslow
Cheshire
SK9 2QN
Secretary NameMs Bozenna Elzbieta Olenska
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address68 Turnberry Drive
Wilmslow
SK9 2QN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMs Madeline Clare Yould
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cedar Close
Lostock Gralam
Northwich
Cheshire
CW9 7XA

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Beniamin Leon Olenski
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,385
Cash£9,964
Current Liabilities£11,350

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
8 April 2017Application to strike the company off the register (4 pages)
8 April 2017Application to strike the company off the register (4 pages)
27 September 2016Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
18 July 2013Termination of appointment of Madeline Yould as a director (1 page)
18 July 2013Termination of appointment of Madeline Yould as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
4 July 2011Appointment of Ms Bozenna Elzbieta Olenska as a secretary (2 pages)
4 July 2011Appointment of Ms Bozenna Elzbieta Olenska as a secretary (2 pages)
30 June 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 1
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 1
(3 pages)
29 June 2011Appointment of Mr Beniamin Leon Olenski as a director (2 pages)
29 June 2011Appointment of Ms Madeline Clare Yould as a director (2 pages)
29 June 2011Appointment of Mr Beniamin Leon Olenski as a director (2 pages)
29 June 2011Appointment of Ms Madeline Clare Yould as a director (2 pages)
28 June 2011Incorporation (20 pages)
28 June 2011Incorporation (20 pages)
28 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)