General information

Name:

Tie100 Limited

Office Address:

Unit 2 Castle Business Village Station Road TW12 2BX Hampton

Number: 07226704

Incorporation date: 2010-04-19

Dissolution date: 2023-01-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tie100 started its business in the year 2010 as a Private Limited Company registered with number: 07226704. The company's registered office was situated in Hampton at Unit 2 Castle Business Village. This Tie100 Ltd business had been operating offering its services for at least thirteen years.

Mathew G. was the enterprise's director, chosen to lead the company in 2010.

The companies that controlled this firm were as follows: Turnell & Gigon Limited owned over 3/4 of company shares. This business could have been reached in London at Chelsea Harbour, SW10 0XF and was registered as a PSC under the registration number 01789896.

Financial data based on annual reports

Company staff

Mathew G.

Role: Director

Appointed: 19 April 2010

Latest update: 29 November 2023

People with significant control

Turnell & Gigon Limited
Address: 410 The Chambers Chelsea Harbour, London, SW10 0XF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01789896
Notified on 26 May 2017
Nature of control:
over 3/4 of shares
Matthew G.
Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 June 2023
Confirmation statement last made up date 30 May 2022
Annual Accounts 27 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 27 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 September 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
12
Company Age

Similar companies nearby

Closest companies