TIGER OF ESSEX LIMITED

The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG
StatusDISSOLVED
Company No.06554179
CategoryPrivate Limited Company
Incorporated03 Apr 2008
Age16 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution03 Jul 2014
Years9 years, 10 months, 28 days

SUMMARY

TIGER OF ESSEX LIMITED is an dissolved private limited company with number 06554179. It was incorporated 16 years, 1 month, 28 days ago, on 03 April 2008 and it was dissolved 9 years, 10 months, 28 days ago, on 03 July 2014. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Accounts amended with made up date

Date: 28 Feb 2013

Action Date: 30 Apr 2011

Category: Accounts

Type: AAMD

Made up date: 2011-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 28 Feb 2013

Action Date: 30 Apr 2010

Category: Accounts

Type: AAMD

Made up date: 2010-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 28 Feb 2013

Action Date: 30 Apr 2009

Category: Accounts

Type: AAMD

Made up date: 2009-04-30

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Old address: Plough & Sail Old Southend Rettendon Common Chelmsford Essex CM3 8EE England

Change date: 2013-01-28

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Sohel Molla

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mumin Ali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 18 May 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AAMD

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 26 Aug 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AAMD

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 03 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-03

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2009

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-10-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Sep 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 04 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 03/04/08\gbp si 55@1=55\gbp ic 45/100\

Documents

View document PDF

Incorporation company

Date: 03 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL MARKETING LIMITED

6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL

Number:09357727
Status:LIQUIDATION
Category:Private Limited Company

ARTISAN SPIRITS LTD.

4TH FLOOR,GLASGOW,G2 2HG

Number:SC504908
Status:ACTIVE
Category:Private Limited Company

BRISTOL ST ANDREWS BOWLING CLUB LIMITED

THE CLUB HOUSE,BRISTOL,BS7 9AQ

Number:00197786
Status:ACTIVE
Category:Private Limited Company

CROCKFORD CLEANING SERVICES LIMITED

18 FIR TREE CLOSE, EPSOM DOWNS,SURREY,KT17 3LD

Number:04739415
Status:ACTIVE
Category:Private Limited Company

GURNARD PINES RENTALS LIMITED

2 HOPKINS MEAD,CHELMSFORD,CM2 6SS

Number:09218809
Status:ACTIVE
Category:Private Limited Company

JUNIPER HOUSE SYSTEMS LTD.

SPRINGFIELD,SALISBURY,SP5 4LX

Number:03594010
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