TIGERPLY LIMITED

Register to unlock more data on OkredoRegister

TIGERPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02485845

Incorporation date

26/03/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Montague Place, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1990)
dot icon11/02/2011
Final Gazette dissolved following liquidation
dot icon17/01/2011
Insolvency filing
dot icon11/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2010
Liquidators' statement of receipts and payments to 2010-07-30
dot icon08/12/2009
Registered office address changed from Smith & Williamson Limited First Floor 89 King Street Maidstone Kent ME14 1BG on 2009-12-09
dot icon05/08/2009
Statement of affairs with form 4.19
dot icon05/08/2009
Appointment of a voluntary liquidator
dot icon05/08/2009
Resolutions
dot icon20/07/2009
Registered office changed on 21/07/2009 from 140 buckingham road hampton middlesex TW12 3JA
dot icon28/05/2009
Return made up to 27/03/09; full list of members
dot icon22/03/2009
Total exemption small company accounts made up to 2008-04-06
dot icon29/04/2008
Return made up to 27/03/08; no change of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-04-06
dot icon04/04/2007
Return made up to 27/03/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-04-06
dot icon26/01/2007
Accounting reference date shortened from 30/09/06 to 06/04/06
dot icon10/04/2006
Accounts for a small company made up to 2005-09-30
dot icon02/04/2006
Return made up to 27/03/06; full list of members
dot icon06/04/2005
Return made up to 27/03/05; full list of members
dot icon16/03/2005
Accounts for a small company made up to 2004-09-30
dot icon26/04/2004
Return made up to 27/03/04; full list of members
dot icon21/04/2004
Director resigned
dot icon29/03/2004
Full accounts made up to 2003-09-30
dot icon16/10/2003
Particulars of mortgage/charge
dot icon21/04/2003
Return made up to 27/03/03; full list of members
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon10/02/2003
Full accounts made up to 2002-09-30
dot icon05/06/2002
Registered office changed on 06/06/02 from: 91 station road hampton middlesex TW12 2BJ
dot icon29/05/2002
Full accounts made up to 2001-09-30
dot icon15/04/2002
Return made up to 27/03/02; full list of members
dot icon15/04/2002
Secretary's particulars changed;director's particulars changed
dot icon26/06/2001
Particulars of mortgage/charge
dot icon25/04/2001
Certificate of change of name
dot icon22/04/2001
Return made up to 27/03/01; full list of members
dot icon22/04/2001
Director's particulars changed
dot icon13/03/2001
Full accounts made up to 2000-09-30
dot icon20/04/2000
Return made up to 27/03/00; full list of members
dot icon20/04/2000
Director's particulars changed
dot icon08/02/2000
Full accounts made up to 1999-09-30
dot icon15/08/1999
Registered office changed on 16/08/99 from: yorick house 21 tudor road hampton middlesex TW12 2NH
dot icon05/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon07/04/1999
Return made up to 27/03/99; no change of members
dot icon06/04/1999
Certificate of change of name
dot icon17/03/1999
Full accounts made up to 1998-09-30
dot icon16/11/1998
New director appointed
dot icon14/07/1998
Full accounts made up to 1997-09-30
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Return made up to 27/03/98; full list of members
dot icon02/04/1998
Director resigned
dot icon24/09/1997
New secretary appointed
dot icon31/07/1997
Secretary resigned
dot icon26/07/1997
Full accounts made up to 1996-09-30
dot icon24/04/1997
Return made up to 27/03/97; no change of members
dot icon18/02/1997
Particulars of mortgage/charge
dot icon18/02/1997
Particulars of mortgage/charge
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon08/05/1996
Return made up to 27/03/96; no change of members
dot icon07/05/1996
Registered office changed on 08/05/96 from: euro house high road whetstone london N20 9BH
dot icon20/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/04/1995
Return made up to 27/03/95; full list of members
dot icon24/04/1995
Accounts for a small company made up to 1994-09-30
dot icon27/03/1995
Particulars of mortgage/charge
dot icon22/06/1994
Secretary resigned;new secretary appointed
dot icon03/05/1994
Particulars of mortgage/charge
dot icon03/05/1994
Particulars of mortgage/charge
dot icon26/04/1994
Accounts for a small company made up to 1993-09-30
dot icon26/04/1994
Return made up to 27/03/94; full list of members
dot icon06/04/1994
Ad 21/02/94--------- £ si 5000@1=5000 £ ic 100/5100
dot icon06/04/1994
Resolutions
dot icon06/04/1994
£ nc 1000/10000 21/02/94
dot icon14/02/1994
Certificate of change of name
dot icon21/11/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon29/06/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 27/03/93; no change of members
dot icon21/07/1992
Full accounts made up to 1991-12-31
dot icon30/05/1992
New director appointed
dot icon20/05/1992
Return made up to 27/03/92; full list of members
dot icon20/05/1992
Location of register of members address changed
dot icon20/05/1992
Director's particulars changed;director resigned
dot icon09/02/1992
Particulars of mortgage/charge
dot icon26/11/1991
Full accounts made up to 1990-12-31
dot icon26/11/1991
Ad 18/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon07/11/1991
Particulars of mortgage/charge
dot icon03/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon24/10/1991
Director resigned;new director appointed
dot icon30/09/1991
Registered office changed on 01/10/91 from: 2 westbrook avenue hampton middlesex TW12 2RE
dot icon01/07/1991
Return made up to 27/03/91; full list of members
dot icon24/06/1991
Registered office changed on 25/06/91 from: twixt 345 belsize road west worthing sussex
dot icon12/07/1990
Registered office changed on 13/07/90 from: euro house high road whetstone london N20 9BH
dot icon12/07/1990
Resolutions
dot icon12/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1990
Registered office changed on 04/07/90 from: 120 east road london N1 6AA
dot icon26/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2008
dot iconLast change occurred
05/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
05/04/2008
dot iconNext account date
05/04/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Andrew David
Director
18/10/1991 - 04/07/1995
-
Prats, Stella Maris
Director
04/07/1995 - 29/07/1997
2
Jainaraine, Savita
Director
06/11/1998 - 26/03/2004
1
Bailiwick, Brian Thomas
Secretary
18/09/1997 - Present
1
Foster, Andrew David
Secretary
27/05/1994 - 04/07/1995
-

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 TIGERPLY LIMITED

TIGERPLY LIMITED is an(a) Dissolved company incorporated on 26/03/1990 with the registered office located at Montague Place, Chatham Maritime, Chatham, Kent ME4 4QU. 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 TIGERPLY LIMITED?

toggle

TIGERPLY LIMITED is currently Dissolved. It was registered on 26/03/1990 and dissolved on 11/02/2011.

Where is TIGERPLY LIMITED located?

toggle

TIGERPLY LIMITED is registered at Montague Place, Chatham Maritime, Chatham, Kent ME4 4QU.

What does TIGERPLY LIMITED do?

toggle

TIGERPLY LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for TIGERPLY LIMITED?

toggle

The latest filing was on 11/02/2011: Final Gazette dissolved following liquidation.