TIGER TIGER LIMITED

Register to unlock more data on OkredoRegister

TIGER TIGER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03467860

Incorporation date

12/11/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O NOVUS LEISURE LIMITED, Third Floor, Clareville House, 26-27 Oxendon Street, London SW1Y 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1997)
dot icon09/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2017
First Gazette notice for voluntary strike-off
dot icon16/10/2017
Application to strike the company off the register
dot icon30/11/2016
Termination of appointment of Gregor Grant as a secretary on 2016-09-30
dot icon17/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon15/11/2016
Termination of appointment of Gregor Grant as a director on 2016-09-30
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon25/11/2014
Appointment of Mr Toby Coultas Smith as a director on 2014-10-30
dot icon21/11/2014
Termination of appointment of Timothy Edward Cullum as a director on 2014-10-10
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/07/2013
Appointment of Mr Gregor Grant as a secretary
dot icon04/07/2013
Termination of appointment of Linda Bulloch as a secretary
dot icon01/07/2013
Appointment of Mr Timothy Edward Cullum as a director
dot icon28/06/2013
Termination of appointment of Stephen Richards as a director
dot icon18/04/2013
Appointment of Mr Gregor Grant as a director
dot icon18/04/2013
Termination of appointment of Andrew Campbell as a director
dot icon23/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon10/10/2012
Appointment of Ms Linda Bulloch as a secretary
dot icon10/10/2012
Termination of appointment of Andrew Kendall as a secretary
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/08/2012
Second filing of AP01 previously delivered to Companies House
dot icon09/07/2012
Appointment of Mr Andrew Maxwell Campbell as a director
dot icon02/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Appointment of Mr Andrew Kendall as a secretary
dot icon09/06/2011
Termination of appointment of James Sherrington as a secretary
dot icon18/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/05/2010
Termination of appointment of Jane Holbrook as a director
dot icon07/04/2010
Appointment of Mr James David Sherrington as a secretary
dot icon07/04/2010
Termination of appointment of Jane Holbrook as a secretary
dot icon24/03/2010
Registered office address changed from C/O Novus Leisure Ltd 4Th Floor 40 Shaftesbury Avenue London W1D 7ER on 2010-03-24
dot icon18/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Stephen Richards on 2009-11-18
dot icon18/11/2009
Director's details changed for Jane Susan Holbrook on 2009-11-18
dot icon29/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/06/2009
Certificate of change of name
dot icon24/11/2008
Return made up to 13/11/08; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/11/2007
Return made up to 13/11/07; full list of members
dot icon04/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/12/2006
New secretary appointed;new director appointed
dot icon15/12/2006
Secretary resigned;director resigned
dot icon30/11/2006
Return made up to 13/11/06; full list of members
dot icon07/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/12/2005
Resolutions
dot icon23/11/2005
Return made up to 13/11/05; full list of members
dot icon01/06/2005
New director appointed
dot icon21/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/11/2004
Return made up to 13/11/04; full list of members
dot icon10/11/2004
Director resigned
dot icon19/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/11/2003
Return made up to 13/11/03; full list of members
dot icon02/07/2003
Director's particulars changed
dot icon10/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/11/2002
Return made up to 13/11/02; full list of members
dot icon08/10/2002
Registered office changed on 08/10/02 from: vernon house 40 shaftesbury avenue london W1D 7ER
dot icon24/09/2002
Certificate of change of name
dot icon24/05/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon03/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/11/2001
Return made up to 13/11/01; full list of members
dot icon30/07/2001
Secretary resigned;director resigned
dot icon30/07/2001
New secretary appointed;new director appointed
dot icon29/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/12/2000
Return made up to 13/11/00; full list of members
dot icon25/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/12/1999
Return made up to 13/11/99; full list of members
dot icon14/09/1999
Resolutions
dot icon14/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/12/1998
Return made up to 13/11/98; full list of members
dot icon03/08/1998
Certificate of change of name
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Secretary resigned
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New secretary appointed;new director appointed
dot icon30/07/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon30/07/1998
Registered office changed on 30/07/98 from: c/o kempson house camomile street london EC3A 7AN
dot icon23/04/1998
Certificate of change of name
dot icon28/01/1998
New director appointed
dot icon28/01/1998
Director resigned
dot icon13/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Malcolm William
Director
27/07/1998 - 05/07/2001
49
Campbell, Andrew Maxwell
Director
19/05/2010 - 18/04/2013
47
Palmer, Steven Mark
Director
05/07/2001 - 13/11/2006
54
Gardner, Malcolm William
Secretary
27/07/1998 - 05/07/2001
15
Sherrington, James David
Secretary
07/04/2010 - 03/06/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIGER TIGER LIMITED

TIGER TIGER LIMITED is an(a) Dissolved company incorporated on 12/11/1997 with the registered office located at C/O NOVUS LEISURE LIMITED, Third Floor, Clareville House, 26-27 Oxendon Street, London SW1Y 4EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIGER TIGER LIMITED?

toggle

TIGER TIGER LIMITED is currently Dissolved. It was registered on 12/11/1997 and dissolved on 08/01/2018.

Where is TIGER TIGER LIMITED located?

toggle

TIGER TIGER LIMITED is registered at C/O NOVUS LEISURE LIMITED, Third Floor, Clareville House, 26-27 Oxendon Street, London SW1Y 4EL.

What does TIGER TIGER LIMITED do?

toggle

TIGER TIGER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TIGER TIGER LIMITED?

toggle

The latest filing was on 09/01/2018: Final Gazette dissolved via voluntary strike-off.