ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Design Tile Gallery Limited

Design Tile Gallery Limited is a dissolved company incorporated on 3 May 1985 with the registered office located in Orpington, Greater London. Design Tile Gallery Limited was registered 40 years ago.
Status
Dissolved
Dissolved on 19 August 2025 (20 days ago)
Was 40 years old at the time of dissolution
Via voluntary strike-off
Company No
01911031
Private limited company
Age
40 years
Incorporated 3 May 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 6 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
16 Chatsworth Parade
Petts Wood
Orpington
BR5 1DF
England
Address changed on 21 Feb 2025 (6 months ago)
Previous address was 70 Windmill Drive Brighton East Sussex BN1 5HJ England
Telephone
01142307600
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Dentist • British • Lives in England • Born in Oct 1991
M&S Karim Properties Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Karim Dental Ltd
Sejil Ahmad Karim is a mutual person.
Active
M&S Karim Properties Ltd
Sejil Ahmad Karim is a mutual person.
Active
M&S Karim Ltd
Sejil Ahmad Karim is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3.07K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£0
Decreased by £320.33K (-100%)
Total Liabilities
£0
Decreased by £6.07K (-100%)
Net Assets
£0
Decreased by £314.26K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
20 Days Ago on 19 Aug 2025
Voluntary Gazette Notice
3 Months Ago on 3 Jun 2025
Application To Strike Off
3 Months Ago on 21 May 2025
Micro Accounts Submitted
4 Months Ago on 29 Apr 2025
Inspection Address Changed
6 Months Ago on 21 Feb 2025
Inspection Address Changed
6 Months Ago on 21 Feb 2025
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Inspection Address Changed
6 Months Ago on 21 Feb 2025
Robert Smithson (PSC) Resigned
1 Year 4 Months Ago on 12 Apr 2024
Sally Ann Probets Resigned
1 Year 4 Months Ago on 12 Apr 2024
Get Credit Report
Discover Design Tile Gallery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Aug 2025
First Gazette notice for voluntary strike-off
Submitted on 3 Jun 2025
Application to strike the company off the register
Submitted on 21 May 2025
Micro company accounts made up to 31 July 2024
Submitted on 29 Apr 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
Submitted on 21 Feb 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
Submitted on 21 Feb 2025
Confirmation statement made on 12 December 2024 with updates
Submitted on 21 Feb 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
Submitted on 21 Feb 2025
Termination of appointment of Alison Gay Smithson as a director on 12 April 2024
Submitted on 24 Apr 2024
Change of details for M&S Karim Properties Ltd as a person with significant control on 12 April 2024
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year