BAMBOO TIGER LTD

Register to unlock more data on OkredoRegister

BAMBOO TIGER LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04994767

Incorporation date

15/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2003)
dot icon11/02/2025
Final Gazette dissolved following liquidation
dot icon11/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon26/09/2023
Statement of affairs
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Appointment of a voluntary liquidator
dot icon18/09/2023
Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-09-18
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2022
Termination of appointment of Alexander Walter John Forbes as a director on 2021-05-23
dot icon15/12/2022
Cessation of Alexander Walter John Forbes as a person with significant control on 2021-05-23
dot icon15/12/2022
Change of details for Mrs Susette Forbes as a person with significant control on 2021-05-23
dot icon15/12/2022
Registered office address changed from 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS England to 162-164 High Street Rayleigh Essex SS6 7BS on 2022-12-15
dot icon15/12/2022
Director's details changed for Susette Forbes on 2022-02-24
dot icon15/12/2022
Secretary's details changed for Susette Forbes on 2022-02-24
dot icon15/12/2022
Change of details for Mrs Susette Forbes as a person with significant control on 2022-02-24
dot icon04/01/2022
Confirmation statement made on 2021-12-15 with updates
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Secretary's details changed for Susette Forbes on 2020-12-13
dot icon15/12/2020
Director's details changed for Susette Forbes on 2020-12-13
dot icon15/12/2020
Director's details changed for Mr Alexander Walter John Forbes on 2020-12-13
dot icon15/12/2020
Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS on 2020-12-15
dot icon13/05/2020
Change of details for Mrs Suzette Forbes as a person with significant control on 2020-05-13
dot icon13/05/2020
Secretary's details changed for Suzette Forbes on 2020-05-13
dot icon13/05/2020
Director's details changed for Suzette Forbes on 2020-05-13
dot icon27/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 2011-12-28
dot icon28/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 15/12/08; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 15/12/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 15/12/06; full list of members
dot icon23/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/12/2005
Return made up to 15/12/05; full list of members
dot icon22/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/12/2004
Return made up to 15/12/04; full list of members
dot icon22/12/2004
Director's particulars changed
dot icon22/12/2004
Secretary's particulars changed;director's particulars changed
dot icon21/12/2004
Certificate of change of name
dot icon24/03/2004
Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon24/03/2004
Registered office changed on 24/03/04 from: 152-160 city road london EC1V 2NX
dot icon24/03/2004
New secretary appointed;new director appointed
dot icon24/03/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Secretary resigned
dot icon15/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

6
2022
change arrow icon-85.83 % *

* during past year

Cash in Bank

£10,132.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/12/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
95.75K
-
0.00
71.51K
-
2022
6
176.40K
-
0.00
10.13K
-
2022
6
176.40K
-
0.00
10.13K
-

Employees

2022

Employees

6 Descended-25 % *

Net Assets(GBP)

176.40K £Ascended84.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.13K £Descended-85.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
15/12/2003 - 04/03/2004
3007
TEMPLES (COMPANY SERVICES) LTD
Nominee Director
15/12/2003 - 04/03/2004
922
Mr Alexander Walter John Forbes
Director
04/03/2004 - 23/05/2021
-
Forbes, Susette
Secretary
04/03/2004 - Present
-
Mrs Susette Forbes
Director
04/03/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAMBOO TIGER LTD

BAMBOO TIGER LTD is an(a) Liquidation company incorporated on 15/12/2003 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBOO TIGER LTD?

toggle

BAMBOO TIGER LTD is currently Liquidation. It was registered on 15/12/2003 .

Where is BAMBOO TIGER LTD located?

toggle

BAMBOO TIGER LTD is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does BAMBOO TIGER LTD do?

toggle

BAMBOO TIGER LTD operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does BAMBOO TIGER LTD have?

toggle

BAMBOO TIGER LTD had 6 employees in 2022.

What is the latest filing for BAMBOO TIGER LTD?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved following liquidation.