TIGER NO. 5 LIMITED
Status | DISSOLVED |
Company No. | 05114444 |
Category | Private Limited Company |
Incorporated | 28 Apr 2004 |
Age | 20 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 15 days |
SUMMARY
TIGER NO. 5 LIMITED is an dissolved private limited company with number 05114444. It was incorporated 20 years, 1 month ago, on 28 April 2004 and it was dissolved 3 years, 7 months, 15 days ago, on 13 October 2020. The company address is Carrington House Carrington House, London, W1B 5SE, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type full
Date: 05 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type full
Date: 12 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type full
Date: 07 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
New address: Carrington House 126-130 Regent Street London W1B 5SE
Change date: 2017-02-15
Old address: 9 Clifford Street London W1S 2FT
Documents
Accounts with accounts type full
Date: 21 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type full
Date: 04 May 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 19 Dec 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Oliver Nesbitt
Appointment date: 2015-10-28
Documents
Termination director company with name termination date
Date: 19 Dec 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-28
Officer name: Gordon Robert Mckie
Documents
Termination director company with name termination date
Date: 19 Dec 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-28
Officer name: James Robert Lock
Documents
Termination director company with name termination date
Date: 19 Dec 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon David Austin Davies
Termination date: 2015-10-28
Documents
Appoint person director company with name date
Date: 19 Dec 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-28
Officer name: Michael Joseph O'flynn
Documents
Mortgage satisfy charge full
Date: 30 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 30 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2015
Action Date: 15 Nov 2015
Category: Address
Type: AD01
Old address: 40 Berkeley Square London W1J 5AL
Change date: 2015-11-15
New address: 9 Clifford Street London W1S 2FT
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Gordon Robert Mckie
Appointment date: 2015-04-25
Documents
Termination director company with name termination date
Date: 08 May 2015
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-25
Officer name: John Oliver Nesbitt
Documents
Termination director company with name termination date
Date: 08 May 2015
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-25
Officer name: Michael Joseph O'flynn
Documents
Appoint person director company with name date
Date: 08 May 2015
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon David Austin Davies
Appointment date: 2015-04-25
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-25
Officer name: Mr. James Robert Lock
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
Change date: 2015-05-01
Old address: 9 Clifford Street London W1S 2LD
New address: 40 Berkeley Square London W1J 5AL
Documents
Accounts with accounts type full
Date: 17 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 04 Dec 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Anthony Barry
Termination date: 2014-11-21
Documents
Termination secretary company with name termination date
Date: 04 Dec 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-21
Officer name: Thomas Anthony Barry
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type full
Date: 13 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Legacy
Date: 16 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Gazette filings brought up to date
Date: 16 Jan 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 15 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Gazette filings brought up to date
Date: 13 Mar 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 12 Mar 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 04 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type full
Date: 14 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 27 Jul 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Gazette filings brought up to date
Date: 19 Jan 2010
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 19 Jan 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 18 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 18 Jan 2010
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Gazette filings brought up to date
Date: 04 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john nesbitt / 14/11/2008
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael o'flynn / 01/09/2006
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brian o neil
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 16/11/06 from: 94 jermyn street, london, SW1
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 21 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 21 Aug 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Legacy
Date: 23 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/12/04
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 11/08/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
Documents
Resolution
Date: 11 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 26 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (3478) LIMITED\certificate issued on 26/07/04
Documents
Some Companies
ST LAURENCE HOUSE, 2 GRIDIRION,ESSEX,RM14 2BE
Number: | 06122802 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXHIBITION STANDS MANUFACTURERS LIMITED
LIBERTY HOUSE, UNIT C5,WEST MILL GRAVESEND,DA11 0DL
Number: | 02442802 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILWORTH HOUSE,ASHFORD,TN27 0QB
Number: | 07911128 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRANKETTS HOUSE,STOKE SUB HAMDON,TA14 6PP
Number: | 08022450 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 07888747 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHAM SERVICES (LINCS) LIMITED
26 SOUTH ST MARYS GATE,GRIMSBY,DN31 1LW
Number: | 11104428 |
Status: | ACTIVE |
Category: | Private Limited Company |