Company NameTIGI (USA) Limited
Company StatusDissolved
Company Number03231412
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NamesShakecheck Limited and TONI & Guy (USA) Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Anna Jo Karen Elphick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 13 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Stuart Anthony Jarrold
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusClosed
Appointed31 December 2010(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2012)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Giuseppe Toni Mascolo
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerdown Manor
Effingham Hill
Dorking
Surrey
RH5 6ST
Director NameGaetano Mascolo
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed27 August 1996(4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address5830 Bent Creek Trail
Dallas
Texas 75252
United States
Director NameBruno Mascolo
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address5613 Bannister Court
Plano
Texas 75093
United States
Director NameAnthony Benedetto Mascolo
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Flat Ransomes Dock
35-37 Parkgate Road
Battersea
London
SW11 4NP
Secretary NameTerry Bellamy
NationalityBritish
StatusResigned
Appointed27 August 1996(4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 09 January 2004)
RoleCompany Director
Correspondence Address8 Windermere Road
Ealing
London
W5 4TD
Secretary NameJohn Charles Patrick Murphy
NationalityBritish
StatusResigned
Appointed11 August 1998(2 years after company formation)
Appointment Duration8 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address27 Longhook Gardens
Northolt
Middlesex
UB5 6PF
Secretary NameAnthony Benedetto Mascolo
NationalityBritish
StatusResigned
Appointed09 January 2004(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Flat Ransomes Dock
35-37 Parkgate Road
Battersea
London
SW11 4NP
Secretary NameBruno Mascolo
NationalityBritish
StatusResigned
Appointed09 January 2004(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address5613 Bannister Court
Plano
Texas 75093
United States
Director NameMr John Green Odada
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameChristopher Fletcher Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2010)
RoleSecretary
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Brian Chapman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
15 November 2011Application to strike the company off the register (3 pages)
17 October 2011Statement of capital on 17 October 2011
  • GBP 2
(4 pages)
17 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/10/2011
(2 pages)
17 October 2011Statement of capital on 17 October 2011
  • GBP 2
(4 pages)
17 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/10/2011
(2 pages)
17 October 2011Statement by directors (1 page)
17 October 2011Solvency Statement dated 17/10/11 (1 page)
17 October 2011Statement by Directors (1 page)
17 October 2011Solvency statement dated 17/10/11 (1 page)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 April 2011Registered office address changed from Tigi House Bentinck Road West Drayton Middlesex UB7 7RQ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Tigi House Bentinck Road West Drayton Middlesex UB7 7RQ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Tigi House Bentinck Road West Drayton Middlesex UB7 7RQ on 8 April 2011 (1 page)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
19 January 2011Termination of appointment of a director (1 page)
19 January 2011Termination of appointment of a director (1 page)
5 January 2011Termination of appointment of Glaister Anderson as a secretary (1 page)
5 January 2011Termination of appointment of Glaister Anderson as a secretary (1 page)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Appointment of Stuart Jarrold as a director (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Appointment of Stuart Jarrold as a director (2 pages)
29 December 2010Termination of appointment of a director (1 page)
29 December 2010Termination of appointment of a director (1 page)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
7 April 2010Appointment of Anna Jo Karen Elphick as a director (2 pages)
7 April 2010Appointment of Anna Jo Karen Elphick as a director (2 pages)
26 March 2010Termination of appointment of Brian Chapman as a director (1 page)
26 March 2010Termination of appointment of Brian Chapman as a director (1 page)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(35 pages)
10 March 2010Company name changed toni & guy (usa) LIMITED\certificate issued on 10/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
10 March 2010Company name changed toni & guy (usa) LIMITED\certificate issued on 10/03/10
  • CONNOT ‐
(3 pages)
11 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
11 February 2010Director's details changed for John Green Odada on 5 February 2010 (2 pages)
11 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
11 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
11 February 2010Director's details changed for John Green Odada on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 February 2010Director's details changed for John Green Odada on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
11 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
11 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
11 December 2009Director's details changed (2 pages)
11 December 2009Director's details changed (2 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Appointment terminated director and secretary anthony mascolo (1 page)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Appointment Terminated Director and Secretary anthony mascolo (1 page)
2 June 2009Director appointed john green odada (3 pages)
2 June 2009Director appointed brian chapman (3 pages)
2 June 2009Director appointed christopher fletcher smith (4 pages)
2 June 2009Director appointed christopher fletcher smith (4 pages)
2 June 2009Appointment terminated director gaetano mascolo (1 page)
2 June 2009Director appointed brian chapman (3 pages)
2 June 2009Director and secretary appointed glaister boyd st ledger anderson (3 pages)
2 June 2009Director and secretary appointed glaister boyd st ledger anderson (3 pages)
2 June 2009Director appointed john green odada (3 pages)
2 June 2009Appointment Terminated Director and Secretary bruno mascolo (1 page)
2 June 2009Appointment terminated director and secretary bruno mascolo (1 page)
2 June 2009Appointment Terminated Director gaetano mascolo (1 page)
2 April 2009Full accounts made up to 31 December 2008 (11 pages)
2 April 2009Full accounts made up to 31 December 2008 (11 pages)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 September 2008Return made up to 30/07/08; full list of members (4 pages)
3 September 2008Return made up to 30/07/08; full list of members (4 pages)
15 September 2007Full accounts made up to 31 December 2006 (11 pages)
15 September 2007Full accounts made up to 31 December 2006 (11 pages)
20 August 2007Return made up to 30/07/07; full list of members (3 pages)
20 August 2007Return made up to 30/07/07; full list of members (3 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Full accounts made up to 31 December 2005 (11 pages)
23 November 2006Accounts made up to 31 December 2005 (11 pages)
1 August 2006Location of register of members (1 page)
1 August 2006Return made up to 30/07/06; full list of members (3 pages)
1 August 2006Return made up to 30/07/06; full list of members (3 pages)
1 August 2006Location of register of members (1 page)
26 August 2005Return made up to 30/07/05; full list of members (8 pages)
26 August 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(8 pages)
3 August 2005Full accounts made up to 31 December 2004 (9 pages)
3 August 2005Accounts made up to 31 December 2004 (9 pages)
3 November 2004Accounts made up to 31 December 2003 (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
13 October 2004Return made up to 30/07/04; full list of members (8 pages)
13 October 2004Return made up to 30/07/04; full list of members (8 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
5 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
5 October 2003Accounts made up to 31 December 2002 (8 pages)
28 August 2003Return made up to 30/07/03; full list of members (6 pages)
28 August 2003Return made up to 30/07/03; full list of members (6 pages)
30 July 2003Registered office changed on 30/07/03 from: tigi house bentinck road west drayton middlesex UB7 7RF (1 page)
30 July 2003Registered office changed on 30/07/03 from: tigi house bentinck road west drayton middlesex UB7 7RF (1 page)
11 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 April 2003Registered office changed on 28/04/03 from: 19 doughty street london WC1N 2PL (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 19 doughty street london WC1N 2PL (1 page)
17 April 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
17 April 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
30 September 2002Accounts made up to 31 August 2001 (9 pages)
30 September 2002Full accounts made up to 31 August 2001 (9 pages)
5 September 2002Return made up to 30/07/02; full list of members (8 pages)
5 September 2002Return made up to 30/07/02; full list of members (8 pages)
27 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
27 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
4 July 2001Location of register of members (1 page)
4 July 2001Location of register of members (1 page)
4 July 2001Full accounts made up to 31 August 2000 (8 pages)
4 July 2001Accounts made up to 31 August 2000 (8 pages)
16 August 2000Return made up to 30/07/00; full list of members (7 pages)
16 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Accounts made up to 31 August 1999 (8 pages)
4 July 2000Full accounts made up to 31 August 1999 (8 pages)
2 June 2000Registered office changed on 02/06/00 from: 8 baker street london W1M 1DA (1 page)
2 June 2000Registered office changed on 02/06/00 from: 8 baker street london W1M 1DA (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Location of register of members (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Return made up to 30/07/99; no change of members (9 pages)
18 August 1999Return made up to 30/07/99; no change of members (9 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1999Accounts made up to 31 August 1998 (10 pages)
23 June 1999Registered office changed on 23/06/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
23 June 1999Registered office changed on 23/06/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
23 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Return made up to 30/07/98; full list of members (8 pages)
23 September 1998Return made up to 30/07/98; full list of members
  • 363(287) ‐ Registered office changed on 23/09/98
(8 pages)
2 July 1998Accounts made up to 31 August 1997 (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (6 pages)
29 May 1998Statement of affairs (5 pages)
29 May 1998Ad 04/12/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 May 1998Ad 04/12/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 May 1998Statement of affairs (5 pages)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998£ nc 1000/100000 04/12/97 (1 page)
23 April 1998£ nc 1000/100000 04/12/97 (1 page)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997Return made up to 30/07/97; full list of members (8 pages)
27 August 1997Return made up to 30/07/97; full list of members (8 pages)
25 April 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
25 April 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
7 November 1996Memorandum and Articles of Association (8 pages)
7 November 1996Memorandum and Articles of Association (8 pages)
1 November 1996Company name changed shakecheck LIMITED\certificate issued on 04/11/96 (2 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996New director appointed (3 pages)
1 November 1996Registered office changed on 01/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996Registered office changed on 01/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Company name changed shakecheck LIMITED\certificate issued on 04/11/96 (2 pages)
1 November 1996New director appointed (3 pages)
1 November 1996New director appointed (3 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996New director appointed (3 pages)
1 November 1996Director resigned (1 page)
30 July 1996Incorporation (9 pages)
30 July 1996Incorporation (9 pages)