Company NameTigerrific Ltd
Company StatusDissolved
Company Number01690963
CategoryPrivate Limited Company
Incorporation Date13 January 1983(41 years, 3 months ago)
Dissolution Date17 December 2009 (14 years, 4 months ago)
Previous NameShoot That Tiger Creative Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Anthony Richardson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(9 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 17 December 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address91 Florin Court
Charterhouse Square
London
EC1M 6EX
Secretary NameMr David Anthony Richardson
NationalityBritish
StatusClosed
Appointed04 June 1992(9 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 17 December 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address91 Florin Court
Charterhouse Square
London
EC1M 6EX
Director NameMrs Catherine Elizabeth Richardson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleSecretary
Correspondence Address5 The Spinney
Launton
Bicester
Oxfordshire
OX6 0EP
Secretary NameMrs Catherine Elizabeth Richardson
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 June 1992)
RoleCompany Director
Correspondence Address5 The Spinney
Launton
Bicester
Oxfordshire
OX6 0EP
Director NameMr Roger Webb
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleDesigner
Correspondence Address618 Brighton Road
Purley
Surrey
CR8 2BA
Director NameGraham Paul Richardson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(10 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 23 February 1998)
RoleGraphic Designer
Correspondence Address24 Terrick Road
London
N22 4SH
Director NameMr Michael Willmore
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(15 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 30 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPenmere
Rose Hill, Mylor
Falmouth
Cornwall
TR11 5LZ

Location

Registered Address69 Rivington Street
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,707
Cash£45
Current Liabilities£132,461

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2009Completion of winding up (1 page)
6 May 2009Order of court to wind up (1 page)
2 February 2009Appointment terminated director michael willmore (1 page)
3 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 March 2007Return made up to 14/02/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 August 2006Company name changed shoot that tiger creative servic es LIMITED\certificate issued on 04/08/06 (2 pages)
20 March 2006Return made up to 14/02/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 March 2005Return made up to 14/02/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 March 2004Return made up to 14/02/04; full list of members (7 pages)
19 March 2003Return made up to 14/02/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 March 2002Return made up to 14/02/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 March 2001Return made up to 14/02/01; full list of members (6 pages)
22 December 2000Full accounts made up to 29 February 2000 (13 pages)
29 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
30 March 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 January 1998Full accounts made up to 28 February 1997 (14 pages)
2 July 1997Registered office changed on 02/07/97 from: collins studio collins yard islington green london N1 2XH (1 page)
11 March 1997Return made up to 14/02/97; no change of members (4 pages)
24 December 1996Full accounts made up to 29 February 1996 (14 pages)
21 April 1996Return made up to 14/02/96; full list of members (5 pages)
29 December 1995Full accounts made up to 28 February 1995 (15 pages)