Company NameTiger Consultants Limited
Company StatusDissolved
Company Number03050621
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steve Paul Edkins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(12 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 1 St. Katharines Way
London
E1W 1UN
Secretary NameMr Roderick Gordon Homer
StatusClosed
Appointed27 November 2015(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 25 September 2018)
RoleCompany Director
Correspondence AddressInternational House 1 St. Katharines Way
London
E1W 1UN
Director NameMr David Julian Edwin King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 The Warren
Carshalton
Surrey
SM5 4EQ
Director NameMs Joanne Frances Lewis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleConsultant (Recruitment)
Country of ResidenceEngland
Correspondence Address39 The Warren
Carshalton
Surrey
SM5 4EQ
Secretary NameMr David Julian Edwin King
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 The Warren
Carshalton
Surrey
SM5 4EQ
Director NameMr Laurence David Shaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(12 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTiger House 86 Lind Road
Sutton
Surrey
SM1 4PL
Secretary NameMr Laurence David Shaw
NationalityBritish
StatusResigned
Appointed05 April 2008(12 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Nightingale Road
Guildford
Surrey
GU1 1ER
Director NameMr Ali Nawaz Peerbhoy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 2009(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoor 70 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameAli Nawaz Peerbhoy
NationalityBritish
StatusResigned
Appointed02 July 2010(15 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 2015)
RoleCompany Director
Correspondence Address86 Lind Road
Sutton
Surrey
SM1 4PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameASB Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2008(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2010)
Correspondence AddressInnovis House 108 High Street
Crawley
West Sussex
RH10 1AS

Contact

Websitewww.fusion-experience.com
Telephone020 70847500
Telephone regionLondon

Location

Registered AddressInternational House
1 St. Katharines Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1m at £0.0001Fusion Experience LTD
51.22%
Ordinary A
1.000k at £0.0001Fusion Experience LTD
48.78%
Ordinary B

Financials

Year2014
Net Worth£90,899
Current Liabilities£25,684

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

28 September 2016Delivered on: 30 September 2016
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding
5 December 2002Delivered on: 14 December 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 April 2002Delivered on: 12 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 chipstead close sutton surrey t/no;-SGL566105. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 March 2002Delivered on: 26 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 May 2004Delivered on: 28 May 2004
Satisfied on: 23 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lind house 86 lind road sutton surrey t/n SGL541982. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
10 November 2016Registered office address changed from Tiger House 86 Lind Road Sutton Surrey SM1 4PL to International House 1 st. Katharines Way London E1W 1UN on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Tiger House 86 Lind Road Sutton Surrey SM1 4PL to International House 1 st. Katharines Way London E1W 1UN on 10 November 2016 (1 page)
30 September 2016Registration of charge 030506210005, created on 28 September 2016 (48 pages)
30 September 2016Registration of charge 030506210005, created on 28 September 2016 (48 pages)
15 September 2016Director's details changed for Mr Steve Paul Edkins on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Steve Paul Edkins on 15 September 2016 (2 pages)
27 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 205
(4 pages)
27 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 205
(4 pages)
10 May 2016Satisfaction of charge 1 in full (1 page)
10 May 2016Satisfaction of charge 1 in full (1 page)
10 May 2016Satisfaction of charge 3 in full (1 page)
10 May 2016Satisfaction of charge 2 in full (2 pages)
10 May 2016Satisfaction of charge 2 in full (2 pages)
10 May 2016Satisfaction of charge 3 in full (1 page)
11 April 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 April 2016Accounts for a small company made up to 31 March 2015 (5 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Termination of appointment of Ali Nawaz Peerbhoy as a secretary on 27 November 2015 (1 page)
30 November 2015Appointment of Mr Roderick Gordon Homer as a secretary on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of Ali Nawaz Peerbhoy as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Ali Nawaz Peerbhoy as a secretary on 27 November 2015 (1 page)
30 November 2015Appointment of Mr Roderick Gordon Homer as a secretary on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of Ali Nawaz Peerbhoy as a director on 27 November 2015 (1 page)
16 October 2015Termination of appointment of Laurence David Shaw as a director on 1 October 2015 (1 page)
16 October 2015Termination of appointment of Laurence David Shaw as a director on 1 October 2015 (1 page)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (28 pages)
26 May 2015Audit exemption subsidiary accounts made up to 31 March 2014 (5 pages)
26 May 2015Audit exemption subsidiary accounts made up to 31 March 2014 (5 pages)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (28 pages)
7 May 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
7 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
7 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
7 May 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 205
(7 pages)
27 April 2015Director's details changed for Mr Laurence David Shaw on 1 January 2015 (2 pages)
27 April 2015Director's details changed for Mr Laurence David Shaw on 1 January 2015 (2 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 205
(7 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 205
(7 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 205
(7 pages)
10 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (24 pages)
10 March 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
10 March 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
10 March 2014Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages)
10 March 2014Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages)
10 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (24 pages)
6 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
6 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
9 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (15 pages)
27 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (15 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
26 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
12 July 2010Termination of appointment of Asb Secretarial Services Limited as a secretary (2 pages)
12 July 2010Appointment of Ali Nawaz Peerbhoy as a secretary (3 pages)
12 July 2010Termination of appointment of Asb Secretarial Services Limited as a secretary (2 pages)
12 July 2010Appointment of Ali Nawaz Peerbhoy as a secretary (3 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
28 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
28 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2009Return made up to 23/04/09; no change of members (5 pages)
4 June 2009Return made up to 23/04/09; no change of members (5 pages)
6 May 2009Director appointed ali nawaz peerbhoy (2 pages)
6 May 2009Director appointed ali nawaz peerbhoy (2 pages)
27 August 2008Registered office changed on 27/08/2008 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
27 August 2008Registered office changed on 27/08/2008 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
21 August 2008Registered office changed on 21/08/2008 from 28 nightingale road guildford surrey GU1 1ER (1 page)
21 August 2008Appointment terminated secretary laurence shaw (1 page)
21 August 2008Secretary appointed asb secretarial services LIMITED (2 pages)
21 August 2008Appointment terminated secretary laurence shaw (1 page)
21 August 2008Secretary appointed asb secretarial services LIMITED (2 pages)
21 August 2008Registered office changed on 21/08/2008 from 28 nightingale road guildford surrey GU1 1ER (1 page)
7 August 2008Return made up to 23/04/08; full list of members (7 pages)
7 August 2008Return made up to 23/04/08; full list of members (7 pages)
17 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2008Ad 09/06/08\gbp si [email protected]=5\gbp ic 200/205\ (2 pages)
17 June 2008Ad 09/06/08\gbp si [email protected]=5\gbp ic 200/205\ (2 pages)
3 June 2008Auditor's resignation (1 page)
3 June 2008Auditor's resignation (1 page)
2 May 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 May 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
21 April 2008Appointment terminated director joanne lewis (1 page)
21 April 2008Registered office changed on 21/04/2008 from tiger house 86 lind road sutton surrey SM1 4PL (1 page)
21 April 2008Registered office changed on 21/04/2008 from tiger house 86 lind road sutton surrey SM1 4PL (1 page)
21 April 2008Director appointed steve edkins (2 pages)
21 April 2008Appointment terminated director and secretary david king (1 page)
21 April 2008Director and secretary appointed laurence david shaw (3 pages)
21 April 2008Director appointed steve edkins (2 pages)
21 April 2008Appointment terminated director and secretary david king (1 page)
21 April 2008Appointment terminated director joanne lewis (1 page)
21 April 2008Director and secretary appointed laurence david shaw (3 pages)
25 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
25 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
19 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 June 2007Return made up to 23/04/07; no change of members (7 pages)
17 June 2007Return made up to 23/04/07; no change of members (7 pages)
2 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
2 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
3 May 2006Return made up to 23/04/06; full list of members (7 pages)
3 May 2006Return made up to 23/04/06; full list of members (7 pages)
5 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2005Return made up to 23/04/05; full list of members (7 pages)
4 May 2005Return made up to 23/04/05; full list of members (7 pages)
26 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
26 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
22 July 2004Registered office changed on 22/07/04 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
22 July 2004Registered office changed on 22/07/04 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
26 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
5 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
1 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
15 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
15 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
16 May 2002Return made up to 27/04/02; full list of members (7 pages)
16 May 2002Return made up to 27/04/02; full list of members (7 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
22 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
22 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
25 April 2001Return made up to 27/04/01; full list of members (6 pages)
25 April 2001Return made up to 27/04/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 May 2000Return made up to 27/04/00; full list of members (6 pages)
16 May 2000Return made up to 27/04/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 May 1999Return made up to 27/04/99; full list of members (6 pages)
13 May 1999Return made up to 27/04/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1998Return made up to 27/04/98; no change of members (4 pages)
28 April 1998Return made up to 27/04/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 May 1997Return made up to 27/04/97; no change of members (4 pages)
2 May 1997Return made up to 27/04/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 November 1996Registered office changed on 03/11/96 from: 1 the crescent belmont sutton surrey SM2 6BP (1 page)
3 November 1996Registered office changed on 03/11/96 from: 1 the crescent belmont sutton surrey SM2 6BP (1 page)
6 May 1996Return made up to 27/04/96; full list of members (6 pages)
6 May 1996Return made up to 27/04/96; full list of members (6 pages)
6 December 1995Registered office changed on 06/12/95 from: 10 tudor close cheam village surrey SM3 8QS (1 page)
6 December 1995Registered office changed on 06/12/95 from: 10 tudor close cheam village surrey SM3 8QS (1 page)
6 December 1995Accounting reference date notified as 30/06 (1 page)
6 December 1995Accounting reference date notified as 30/06 (1 page)
29 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 June 1995Ad 17/06/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 June 1995Memorandum and Articles of Association (22 pages)
29 June 1995Director resigned;new director appointed (2 pages)
29 June 1995Nc inc already adjusted 17/06/95 (1 page)
29 June 1995Memorandum and Articles of Association (22 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 June 1995Nc inc already adjusted 17/06/95 (1 page)
29 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 June 1995Ad 17/06/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 June 1995Director resigned;new director appointed (2 pages)
27 April 1995Incorporation (34 pages)
27 April 1995Incorporation (34 pages)