TIKLO LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07175259
Status Active
Incorporation Date 2 March 2010
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TIKLO LIMITED are www.tiklo.co.uk, and www.tiklo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Tiklo Limited is a Private Limited Company. The company registration number is 07175259. Tiklo Limited has been working since 02 March 2010. The present status of the company is Active. The registered address of Tiklo Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . LAMBERT, Sophie is a Secretary of the company. LAMBERT, Craig is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LAMBERT, Sophie
Appointed Date: 28 April 2015

Director
LAMBERT, Craig
Appointed Date: 02 March 2010
47 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 02 March 2010
Appointed Date: 02 March 2010
64 years old

TIKLO LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Appointment of Mrs Sophie Lambert as a secretary on 28 April 2015
06 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

...
... and 11 more events
25 Nov 2010
Previous accounting period shortened from 31 March 2011 to 31 March 2010
06 May 2010
Termination of appointment of Michael Holder as a director
06 May 2010
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 6 May 2010
06 May 2010
Appointment of Mr Craig Lambert as a director
02 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted