London
N4 4SS
Secretary Name | Christopher Charles Turrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1994(1 week after company formation) |
Appointment Duration | 18 years, 6 months (closed 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Mount View Road London N4 4SS |
Director Name | Iwona Eva Turrell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(5 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 02 April 2013) |
Role | Company Director |
Correspondence Address | 45 Mount View Road London N4 4SS |
Director Name | Alan Lorrimer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 October 1999) |
Role | Restauranteur |
Correspondence Address | 45a Wallace Road Islington London N1 2PQ |
Director Name | Mr Alan John Bristow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 September 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Montagu Square London W1H 2LA |
Director Name | Timothy Colin Moss |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 16 Upper Park Road London NW3 2UP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
92 at £1 | Tiger Lils Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,303 |
Cash | £479 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (2 pages) |
6 December 2012 | Application to strike the company off the register (2 pages) |
25 June 2012 | Administrative restoration application (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 June 2012 | Administrative restoration application (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 June 2012 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2012-06-25
|
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 January 2010 | Termination of appointment of Alan Bristow as a director (1 page) |
8 January 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
8 January 2010 | Termination of appointment of Alan Bristow as a director (1 page) |
8 January 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 February 2009 | Return made up to 28/09/08; full list of members (4 pages) |
9 February 2009 | Return made up to 28/09/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 January 2008 | Return made up to 28/09/07; full list of members (2 pages) |
16 January 2008 | Return made up to 28/09/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 December 2006 | Return made up to 28/09/06; full list of members (3 pages) |
1 December 2006 | Return made up to 28/09/06; full list of members (3 pages) |
7 July 2006 | Return made up to 28/09/05; full list of members; amend (6 pages) |
7 July 2006 | Return made up to 28/09/05; full list of members; amend (6 pages) |
7 July 2006 | Return made up to 28/09/02; full list of members; amend (6 pages) |
7 July 2006 | Return made up to 28/09/03; full list of members; amend (6 pages) |
7 July 2006 | Return made up to 28/09/02; full list of members; amend (6 pages) |
7 July 2006 | Return made up to 28/09/04; full list of members; amend (6 pages) |
7 July 2006 | Return made up to 28/09/03; full list of members; amend (6 pages) |
7 July 2006 | Return made up to 28/09/04; full list of members; amend (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 November 2005 | Return made up to 28/09/05; full list of members (2 pages) |
8 November 2005 | Return made up to 28/09/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
8 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
11 November 2002 | Return made up to 28/09/02; full list of members (8 pages) |
11 November 2002 | Return made up to 28/09/02; full list of members (8 pages) |
8 November 2002 | Ad 30/03/01--------- £ si 57@1 (2 pages) |
8 November 2002 | Particulars of contract relating to shares (4 pages) |
8 November 2002 | Ad 30/03/01--------- £ si 57@1 (2 pages) |
8 November 2002 | Particulars of contract relating to shares (4 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 28/09/01; full list of members (7 pages) |
17 June 2002 | Return made up to 28/09/01; full list of members (7 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | £ ic 71/35 30/03/01 £ sr 36@1=36 (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | £ ic 71/35 30/03/01 £ sr 36@1=36 (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
4 March 2002 | Amended accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Amended accounts made up to 30 April 2001 (7 pages) |
7 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
7 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members
|
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
29 November 1999 | Return made up to 28/09/99; full list of members (7 pages) |
29 November 1999 | Return made up to 28/09/99; full list of members (7 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
12 October 1998 | Return made up to 28/09/98; full list of members (5 pages) |
12 October 1998 | Return made up to 28/09/98; full list of members (5 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 October 1997 | Return made up to 28/09/97; full list of members (5 pages) |
3 October 1997 | Return made up to 28/09/97; full list of members (5 pages) |
9 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
25 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
6 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
6 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
2 July 1995 | Ad 08/06/95--------- £ si 69@1=69 £ ic 2/71 (2 pages) |
2 July 1995 | Ad 08/06/95--------- £ si 69@1=69 £ ic 2/71 (2 pages) |
17 May 1995 | Accounting reference date notified as 30/04 (1 page) |
17 May 1995 | Accounting reference date notified as 30/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 October 1994 | Director resigned;new director appointed (6 pages) |
24 October 1994 | Director resigned;new director appointed (6 pages) |