Company NameTiger Lil's Limited
Company StatusDissolved
Company Number02972099
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NameLinsale Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChristopher Charles Turrell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(1 week after company formation)
Appointment Duration18 years, 6 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mount View Road
London
N4 4SS
Secretary NameChristopher Charles Turrell
NationalityBritish
StatusClosed
Appointed05 October 1994(1 week after company formation)
Appointment Duration18 years, 6 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mount View Road
London
N4 4SS
Director NameIwona Eva Turrell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(5 years after company formation)
Appointment Duration13 years, 6 months (closed 02 April 2013)
RoleCompany Director
Correspondence Address45 Mount View Road
London
N4 4SS
Director NameAlan Lorrimer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 week after company formation)
Appointment Duration4 years, 12 months (resigned 01 October 1999)
RoleRestauranteur
Correspondence Address45a Wallace Road
Islington
London
N1 2PQ
Director NameMr Alan John Bristow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(4 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Montagu Square
London
W1H 2LA
Director NameTimothy Colin Moss
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address16 Upper Park Road
London
NW3 2UP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

92 at £1Tiger Lils Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,303
Cash£479

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (2 pages)
6 December 2012Application to strike the company off the register (2 pages)
25 June 2012Administrative restoration application (2 pages)
25 June 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 June 2012Administrative restoration application (2 pages)
25 June 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 June 2012Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 92
(13 pages)
25 June 2012Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 92
(13 pages)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 January 2010Termination of appointment of Alan Bristow as a director (1 page)
8 January 2010Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
8 January 2010Termination of appointment of Alan Bristow as a director (1 page)
8 January 2010Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 February 2009Return made up to 28/09/08; full list of members (4 pages)
9 February 2009Return made up to 28/09/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2008Return made up to 28/09/07; full list of members (2 pages)
16 January 2008Return made up to 28/09/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 December 2006Return made up to 28/09/06; full list of members (3 pages)
1 December 2006Return made up to 28/09/06; full list of members (3 pages)
7 July 2006Return made up to 28/09/05; full list of members; amend (6 pages)
7 July 2006Return made up to 28/09/05; full list of members; amend (6 pages)
7 July 2006Return made up to 28/09/02; full list of members; amend (6 pages)
7 July 2006Return made up to 28/09/03; full list of members; amend (6 pages)
7 July 2006Return made up to 28/09/02; full list of members; amend (6 pages)
7 July 2006Return made up to 28/09/04; full list of members; amend (6 pages)
7 July 2006Return made up to 28/09/03; full list of members; amend (6 pages)
7 July 2006Return made up to 28/09/04; full list of members; amend (6 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 November 2005Return made up to 28/09/05; full list of members (2 pages)
8 November 2005Return made up to 28/09/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 November 2004Return made up to 28/09/04; full list of members (7 pages)
8 November 2004Return made up to 28/09/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
13 October 2003Return made up to 28/09/03; full list of members (7 pages)
13 October 2003Return made up to 28/09/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
11 November 2002Return made up to 28/09/02; full list of members (8 pages)
11 November 2002Return made up to 28/09/02; full list of members (8 pages)
8 November 2002Ad 30/03/01--------- £ si 57@1 (2 pages)
8 November 2002Particulars of contract relating to shares (4 pages)
8 November 2002Ad 30/03/01--------- £ si 57@1 (2 pages)
8 November 2002Particulars of contract relating to shares (4 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
17 June 2002Return made up to 28/09/01; full list of members (7 pages)
17 June 2002Return made up to 28/09/01; full list of members (7 pages)
14 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2002£ ic 71/35 30/03/01 £ sr 36@1=36 (1 page)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2002£ ic 71/35 30/03/01 £ sr 36@1=36 (1 page)
14 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2002Amended accounts made up to 30 April 2001 (7 pages)
4 March 2002Amended accounts made up to 30 April 2001 (7 pages)
7 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
7 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
4 October 2000Return made up to 28/09/00; full list of members (7 pages)
4 October 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(7 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
20 December 1999Director resigned (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999New director appointed (2 pages)
29 November 1999Return made up to 28/09/99; full list of members (7 pages)
29 November 1999Return made up to 28/09/99; full list of members (7 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
12 October 1998Return made up to 28/09/98; full list of members (5 pages)
12 October 1998Return made up to 28/09/98; full list of members (5 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
3 October 1997Return made up to 28/09/97; full list of members (5 pages)
3 October 1997Return made up to 28/09/97; full list of members (5 pages)
9 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
25 October 1996Return made up to 28/09/96; no change of members (4 pages)
25 October 1996Return made up to 28/09/96; no change of members (4 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
5 June 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 June 1996Accounts for a small company made up to 30 April 1995 (7 pages)
6 October 1995Return made up to 28/09/95; full list of members (6 pages)
6 October 1995Return made up to 28/09/95; full list of members (6 pages)
2 July 1995Ad 08/06/95--------- £ si 69@1=69 £ ic 2/71 (2 pages)
2 July 1995Ad 08/06/95--------- £ si 69@1=69 £ ic 2/71 (2 pages)
17 May 1995Accounting reference date notified as 30/04 (1 page)
17 May 1995Accounting reference date notified as 30/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 October 1994Director resigned;new director appointed (6 pages)
24 October 1994Director resigned;new director appointed (6 pages)