Company NameTiger's Eye Properties Limited
Company StatusDissolved
Company Number02913686
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Dissolution Date12 September 2012 (11 years, 7 months ago)
Previous NameTiger's Eye Productions Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph D'Angelo
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(6 years after company formation)
Appointment Duration12 years, 5 months (closed 12 September 2012)
RoleProperty Developer
Correspondence Address70 Collingwood Court
Brighton Marina
Brighton
East Sussex
BN2 5WJ
Secretary NameJoseph William O'Sullivan
NationalityBritish
StatusClosed
Appointed31 July 2005(11 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 12 September 2012)
RoleBuilder
Correspondence Address14 Claremont Place
Gravesend
Kent
DA11 0PQ
Director NameDebbie Maria Maynard
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleSecretary/Director
Correspondence Address79 Beulah Road
Walthamstow
London
E17 9LD
Director NameMonica Joanna (Nikki) Riddell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address79 Beulah Road
Walthamstow
London
E17 9LD
Secretary NameDebbie Maria Maynard
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleSecretary/Director
Correspondence Address79 Beulah Road
Walthamstow
London
E17 9LD
Director NameAsia Florence Mary Riddell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1999)
RoleCompany Director
Correspondence Address61 Eastry Close
Ashford
Kent
TN23 5RU
Director NameBonnie Avis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2000)
RoleLandlady
Correspondence AddressTelford House Castle Hill
Rochester
Kent
ME1 1QQ
Director NameDonna Marina Riddell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address70 Collingwood Court
Brighton
East Sussex
BN2 5WJ
Secretary NameMr Joseph D'Angelo
NationalityBritish
StatusResigned
Appointed27 March 2000(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2005)
RoleProperty Developer
Correspondence Address70 Collingwood Court
Brighton Marina
Brighton
East Sussex
BN2 5WJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£89,397
Cash£4,416
Current Liabilities£165,197

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2012Final Gazette dissolved following liquidation (1 page)
12 September 2012Final Gazette dissolved following liquidation (1 page)
12 June 2012Return of final meeting of creditors (1 page)
12 June 2012Notice of final account prior to dissolution (1 page)
12 June 2012Notice of final account prior to dissolution (1 page)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 June 2008Registered office changed on 12/06/2008 from harris lipman LLP new broad street house 35 new broad street london EC2M 1NH (1 page)
12 June 2008Registered office changed on 12/06/2008 from harris lipman LLP new broad street house 35 new broad street london EC2M 1NH (1 page)
10 May 2007Registered office changed on 10/05/07 from: enterprise house 197-201 church road hove east sussex BN3 2AH (1 page)
10 May 2007Registered office changed on 10/05/07 from: enterprise house 197-201 church road hove east sussex BN3 2AH (1 page)
3 May 2007Appointment of a liquidator (1 page)
3 May 2007Appointment of a liquidator (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
14 February 2006Order of court to wind up (1 page)
14 February 2006Order of court to wind up (1 page)
14 February 2006Order of court to wind up (3 pages)
14 February 2006Order of court to wind up (3 pages)
14 June 2005Return made up to 28/03/05; full list of members (7 pages)
14 June 2005Return made up to 28/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2003Return made up to 28/03/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 May 2003Registered office changed on 27/05/03 from: 7 harmer street gravesend kent DA12 2AP (1 page)
27 May 2003Secretary's particulars changed;director's particulars changed (1 page)
27 May 2003Secretary's particulars changed;director's particulars changed (1 page)
27 May 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 May 2003Return made up to 28/03/02; full list of members (5 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 May 2003Return made up to 28/03/02; full list of members (5 pages)
27 May 2003Registered office changed on 27/05/03 from: 7 harmer street gravesend kent DA12 2AP (1 page)
27 May 2003Return made up to 28/03/01; full list of members (5 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 May 2003Director's particulars changed (1 page)
27 May 2003Return made up to 28/03/01; full list of members (5 pages)
27 May 2003Director's particulars changed (1 page)
20 May 2003Restoration by order of the court (2 pages)
20 May 2003Restoration by order of the court (2 pages)
22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
27 July 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
27 July 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
15 March 2001Return made up to 28/03/00; full list of members (6 pages)
15 March 2001Return made up to 28/03/00; full list of members (6 pages)
13 February 2001Strike-off action suspended (1 page)
13 February 2001Strike-off action suspended (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 23 havelock road hastings east sussex TN34 1BP (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 23 havelock road hastings east sussex TN34 1BP (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
2 April 1999Full accounts made up to 31 March 1998 (11 pages)
2 April 1999Full accounts made up to 31 March 1998 (11 pages)
31 March 1999Return made up to 28/03/99; no change of members (4 pages)
31 March 1999Return made up to 28/03/99; no change of members (4 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
23 October 1998Company name changed tiger's eye productions LIMITED\certificate issued on 26/10/98 (2 pages)
23 October 1998Company name changed tiger's eye productions LIMITED\certificate issued on 26/10/98 (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
23 June 1998Full accounts made up to 31 March 1997 (11 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Full accounts made up to 31 March 1997 (11 pages)
23 June 1998New director appointed (2 pages)
13 May 1998Return made up to 28/03/98; full list of members (6 pages)
13 May 1998Return made up to 28/03/98; full list of members (6 pages)
7 April 1997Return made up to 28/03/97; no change of members (4 pages)
7 April 1997Return made up to 28/03/96; no change of members (4 pages)
7 April 1997Return made up to 28/03/96; no change of members (4 pages)
7 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1996Full accounts made up to 31 March 1995 (10 pages)
30 April 1996Full accounts made up to 31 March 1995 (10 pages)
23 April 1995Registered office changed on 23/04/95 from: dargate egerton road charing heath kent TN27 0AX (1 page)
23 April 1995Registered office changed on 23/04/95 from: dargate egerton road charing heath kent TN27 0AX (1 page)
31 January 1995Particulars of mortgage/charge (3 pages)
31 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)