TIGER NO. 5 LIMITED

Carrington House Carrington House, London, W1B 5SE, England
StatusDISSOLVED
Company No.05114444
CategoryPrivate Limited Company
Incorporated28 Apr 2004
Age20 years, 1 month
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 14 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 12 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john nesbitt / 14/11/2008

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael o'flynn / 01/09/2006

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian o neil

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 16/11/06 from: 94 jermyn street, london, SW1

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 11 Aug 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 28 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D M DESIGN LIMITED

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

HAMPDEN HEALTH LIMITED

CHILWORTH HOUSE,ASHFORD,TN27 0QB

Number:07911128
Status:ACTIVE
Category:Private Limited Company

MOBILE SOLAR CHARGERS LIMITED

PRANKETTS HOUSE,STOKE SUB HAMDON,TA14 6PP

Number:08022450
Status:ACTIVE
Category:Private Limited Company

SOMBRA LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source