TIGERMETAL TOPCO LIMITED

Register to unlock more data on OkredoRegister

TIGERMETAL TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05683744

Incorporation date

22/01/2006

Size

Group

Contacts

Registered address

Registered address

2 The Square, Southall Lane, Heathrow UB2 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2006)
dot icon09/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2014
First Gazette notice for voluntary strike-off
dot icon05/11/2013
Compulsory strike-off action has been suspended
dot icon10/09/2013
Registered office address changed from Food Partners House Poyle Road Colnbrook Slough England SL3 0EN England on 2013-09-10
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon14/04/2013
Termination of appointment of Kevin John Lyon as a director on 2013-04-04
dot icon24/11/2012
Compulsory strike-off action has been suspended
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon01/05/2012
Memorandum and Articles of Association
dot icon01/05/2012
Termination of appointment of William James Hazeldean as a director on 2012-04-11
dot icon01/05/2012
Termination of appointment of Alistair Charles Westray Troup as a director on 2012-04-11
dot icon01/05/2012
Termination of appointment of David Gay Williams as a director on 2012-04-11
dot icon25/04/2012
Certificate of change of name
dot icon25/04/2012
Change of name notice
dot icon21/02/2012
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 director 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 secretary on 2011-10-01
dot icon13/12/2011
Appointment of Mr Kevin John Lyon as a director on 2011-11-30
dot icon17/11/2011
Termination of appointment of Arun Kaul as a director on 2011-09-30
dot icon28/10/2011
Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN on 2011-10-28
dot icon13/09/2011
Termination of appointment of a director
dot icon13/09/2011
Termination of appointment of Clive Richard Sharpe as a director on 2011-09-07
dot icon12/09/2011
Appointment of Gavin Cox as a director on 2011-08-22
dot icon04/07/2011
Group of companies' accounts made up to 2010-10-02
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon15/03/2011
Appointment of Clive Sharpe as a director
dot icon24/02/2011
Appointment of Mr David Gay Williams as a director
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon19/04/2010
Director's details changed for Mr Arun Kaul on 2010-03-31
dot icon19/04/2010
Director's details changed for Peter Macielinski on 2010-03-31
dot icon19/04/2010
Director's details changed for Mr Alistair Charles Westray Troup on 2010-03-31
dot icon19/04/2010
Director's details changed for William James Hazeldean on 2010-03-31
dot icon19/04/2010
Director's details changed for Christopher Thomas on 2010-03-31
dot icon19/04/2010
Director's details changed for Julian Akhtar Karim Momen on 2010-03-31
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
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon29/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon26/03/2010
Group of companies' accounts made up to 2009-10-03
dot icon27/11/2009
Termination of appointment of Neville Simms as a director
dot icon24/08/2009
Ad 12/08/09\gbp si [email protected]=39776\gbp ic 22107350/22147126\
dot icon24/06/2009
Appointment terminated director patrick pocock
dot icon24/06/2009
Director appointed christopher thomas
dot icon20/05/2009
Group of companies' accounts made up to 2008-09-27
dot icon26/03/2009
Statement of affairs
dot icon26/03/2009
Ad 05/03/09\gbp si [email protected]=6515.48\gbp ic 22269213.52/22275729\
dot icon26/03/2009
Ad 05/03/09\gbp si [email protected]=41684.52\gbp ic 22227529/22269213.52\
dot icon26/03/2009
Nc inc already adjusted 05/03/09
dot icon26/03/2009
Return made up to 22/01/09; change of members
dot icon24/03/2009
Ad 05/03/09\gbp si [email protected]=150000\gbp ic 22077529/22227529\
dot icon23/03/2009
Resolutions
dot icon23/02/2009
Appointment terminated director amelia truelove
dot icon09/12/2008
Director appointed alistair charles westray troup
dot icon05/12/2008
Resolutions
dot icon04/12/2008
Appointment terminated director colin curvey
dot icon20/10/2008
Capitals not rolled up
dot icon20/10/2008
Capitals not rolled up
dot icon06/08/2008
Director appointed amelia anne truelove
dot icon05/08/2008
Director appointed julian akhtar karim momen
dot icon28/07/2008
Group of companies' accounts made up to 2007-09-29
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2008
Return made up to 22/01/08; change of members
dot icon19/01/2008
Particulars of mortgage/charge
dot icon29/11/2007
Ad 09/05/07--------- £ si 15000@1=15000 £ ic 22068529/22083529
dot icon23/11/2007
Ad 31/10/07--------- £ si 6000@1=6000 £ ic 22062529/22068529
dot icon23/11/2007
Ad 31/10/07--------- £ si 6000@1=6000 £ ic 22056529/22062529
dot icon21/11/2007
Director's particulars changed
dot icon29/04/2007
Ad 29/03/07--------- £ si 2050001@1=2050001 £ ic 20006528/22056529
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 icon23/03/2007
Return made up to 22/01/07; full list of members
dot icon27/02/2007
Group of companies' accounts made up to 2006-09-30
dot icon16/02/2007
Resolutions
dot icon16/02/2007
Resolutions
dot icon25/01/2007
Ad 04/12/06--------- £ si 475000@1=475000 £ ic 19531529/20006529
dot icon25/01/2007
Ad 10/01/07-10/01/07 £ si 50000@1=50000 £ ic 19481529/19531529
dot icon25/01/2007
New director appointed
dot icon11/07/2006
Ad 03/03/06--------- £ si 14285435@1
dot icon11/07/2006
Ad 03/04/06-06/04/06 £ si 5196093@1
dot icon20/06/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon20/04/2006
Ad 03/04/06-06/04/06 £ si 5196093@1=5196093 £ ic 14285436/19481529
dot icon13/04/2006
Accounting reference date shortened from 31/01/07 to 30/09/06
dot icon24/03/2006
Ad 03/03/06--------- £ si 14285435@1=14285435 £ ic 1/14285436
dot icon24/03/2006
Nc inc already adjusted 03/03/06
dot icon24/03/2006
Resolutions
dot icon24/03/2006
Resolutions
dot icon24/03/2006
New director appointed
dot icon24/03/2006
New director appointed
dot icon24/03/2006
New director appointed
dot icon24/03/2006
Notice of assignment of name or new name to shares
dot icon17/03/2006
Particulars of mortgage/charge
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New secretary appointed
dot icon28/02/2006
Registered office changed on 28/02/06 from: 1 mitchell lane bristol BS1 6BU
dot icon28/02/2006
Secretary resigned
dot icon28/02/2006
Director 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
Group
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simms, Neville Ian, Sir
Director
04/12/2006 - 30/09/2009
17
Williams, David Gay
Director
01/05/2010 - 11/04/2012
33
Sharpe, Clive Richard
Director
01/05/2010 - 07/09/2011
35
Thomas, Christopher
Director
15/06/2009 - Present
73
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/01/2006 - 08/02/2006
99600

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 TOPCO LIMITED

TIGERMETAL TOPCO LIMITED is an(a) Dissolved company incorporated on 22/01/2006 with the registered office located at 2 The Square, Southall Lane, Heathrow UB2 5NH. 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 TOPCO LIMITED?

toggle

TIGERMETAL TOPCO LIMITED is currently Dissolved. It was registered on 22/01/2006 and dissolved on 09/09/2014.

Where is TIGERMETAL TOPCO LIMITED located?

toggle

TIGERMETAL TOPCO LIMITED is registered at 2 The Square, Southall Lane, Heathrow UB2 5NH.

What does TIGERMETAL TOPCO LIMITED do?

toggle

TIGERMETAL TOPCO LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for TIGERMETAL TOPCO LIMITED?

toggle

The latest filing was on 09/09/2014: Final Gazette dissolved via compulsory strike-off.