TIGERMETAL ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

TIGERMETAL ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05683747

Incorporation date

22/01/2006

Size

Full

Contacts

Registered address

Registered address

Food Partners House, Poyle Road, Colnbrook, Slough, England SL3 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2006)
dot icon03/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon15/11/2012
Compulsory strike-off action has been suspended
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon25/04/2012
Certificate of change of name
dot icon25/04/2012
Change of name notice
dot icon17/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon09/01/2012
Termination of appointment of Julian Akhtar Karim Momen as a secretary on 2011-10-01
dot icon09/01/2012
Appointment of Gavin Cox as a secretary on 2011-10-01
dot icon09/01/2012
Termination of appointment of Julian Akhtar Karim Momen as a director on 2011-10-01
dot icon28/10/2011
Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on 2011-10-28
dot icon12/09/2011
Appointment of Gavin Cox as a director on 2011-08-22
dot icon05/07/2011
Full accounts made up to 2010-10-02
dot icon23/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon28/06/2010
Full accounts made up to 2009-10-03
dot icon26/04/2010
Termination of appointment of William Hazeldean as a director
dot icon21/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon14/04/2010
Appointment of Julian Akhtar Karim Momen as a secretary
dot icon13/04/2010
Registered office address changed from One London Wall London EC2Y 5AB on 2010-04-13
dot icon13/04/2010
Director's details changed for William James Hazeldean on 2010-03-31
dot icon13/04/2010
Director's details changed for Christopher Thomas on 2010-03-31
dot icon13/04/2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon13/04/2010
Director's details changed for Julian Akhtar Karim Momen on 2010-03-31
dot icon25/02/2010
Annual return made up to 2009-04-30 with full list of shareholders
dot icon24/06/2009
Appointment Terminated Director patrick POCOCK
dot icon24/06/2009
Director appointed christopher thomas
dot icon20/05/2009
Full accounts made up to 2008-09-27
dot icon26/03/2009
Full accounts made up to 2007-09-29
dot icon19/03/2009
Resolutions
dot icon19/03/2009
Ad 05/03/09 gbp si 150000@1=150000 gbp ic 18350334/18500334
dot icon05/03/2009
Return made up to 22/01/09; full list of members; amend
dot icon23/02/2009
Appointment Terminated Director amelia truelove
dot icon02/02/2009
Return made up to 22/01/09; full list of members
dot icon06/08/2008
Director appointed amelia anne truelove
dot icon05/08/2008
Director appointed julian akhtar karim momen
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2008
Return made up to 22/01/08; full list of members
dot icon29/04/2007
Full accounts made up to 2006-09-30
dot icon18/04/2007
Ad 29/03/07--------- £ si 2050001@1=2050001 £ ic 16300333/18350334
dot icon18/04/2007
Nc inc already adjusted 29/03/07
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon03/03/2007
Resolutions
dot icon23/02/2007
Return made up to 22/01/07; full list of members
dot icon23/02/2007
Secretary's particulars changed
dot icon11/07/2006
Ad 03/03/06--------- £ si 11371281@1
dot icon08/05/2006
Nc inc already adjusted 03/04/06
dot icon08/05/2006
Resolutions
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Ad 03/04/06--------- £ si 4929051@1=4929051 £ ic 11371282/16300333
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon13/04/2006
Accounting reference date shortened from 31/01/07 to 30/09/06
dot icon03/04/2006
Ad 03/03/06--------- £ si 11371281@1=11371281 £ ic 1/11371282
dot icon03/04/2006
Nc inc already adjusted 03/03/06
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon24/03/2006
Resolutions
dot icon17/03/2006
Particulars of mortgage/charge
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
New director appointed
dot icon28/02/2006
Registered office changed on 28/02/06 from: 1 mitchell lane bristol BS1 6BU
dot icon28/02/2006
Director resigned
dot icon28/02/2006
Secretary resigned
dot icon20/02/2006
Certificate of change of name
dot icon22/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/10/2010
dot iconLast change occurred
02/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/10/2010
dot iconNext account date
02/10/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Christopher
Director
15/06/2009 - Present
73
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/01/2006 - 08/02/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/01/2006 - 08/02/2006
43699
MACLAY MURRAY & SPENS LLP
Corporate Secretary
08/02/2006 - 31/03/2010
110
Cox, Gavin Eliot
Director
22/08/2011 - Present
93

Persons with Significant Control

0

No PSC data available.

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 TIGERMETAL ACQUISITIONS LIMITED

TIGERMETAL ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 22/01/2006 with the registered office located at Food Partners House, Poyle Road, Colnbrook, Slough, England SL3 0EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIGERMETAL ACQUISITIONS LIMITED?

toggle

TIGERMETAL ACQUISITIONS LIMITED is currently Dissolved. It was registered on 22/01/2006 and dissolved on 03/09/2013.

Where is TIGERMETAL ACQUISITIONS LIMITED located?

toggle

TIGERMETAL ACQUISITIONS LIMITED is registered at Food Partners House, Poyle Road, Colnbrook, Slough, England SL3 0EN.

What does TIGERMETAL ACQUISITIONS LIMITED do?

toggle

TIGERMETAL ACQUISITIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TIGERMETAL ACQUISITIONS LIMITED?

toggle

The latest filing was on 03/09/2013: Final Gazette dissolved via compulsory strike-off.