Company NameTigra Investments Limited
Company StatusDissolved
Company Number03766585
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date9 June 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2006(7 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 09 June 2016)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameDavid John Hall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2002)
RoleCompany Dirctor
Correspondence Address2 Yukon Road
London
SW12 9PU
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameCamilo Julia Bech
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed15 February 2013(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2015)
RoleConsultant
Country of ResidenceSpain
Correspondence Address185 Via Augusta
08021 Barcelona
Barcelona
Spain
Director NameSean Anthony Murray
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(16 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1999(1 week, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2006)
Correspondence Address3 Sheldon Square
London
W2 6PS
Director NameChiltern Corporate Services Limited (Corporation)
StatusResigned
Appointed01 January 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2006)
Correspondence Address3 Sheldon Square
London
W2 6PS
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed15 August 2006(7 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 June 2015)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£3,726,766
Cash£108,893
Current Liabilities£10,469

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 June 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Return of final meeting in a members' voluntary winding up (9 pages)
9 March 2016Return of final meeting in a members' voluntary winding up (9 pages)
3 December 2015Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page)
16 July 2015Registered office address changed from 18 South Street Mayfair London W1K 1DG to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from 18 South Street Mayfair London W1K 1DG to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 16 July 2015 (2 pages)
15 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-07
(1 page)
15 July 2015Declaration of solvency (3 pages)
15 July 2015Declaration of solvency (3 pages)
15 July 2015Appointment of a voluntary liquidator (1 page)
15 July 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of Sean Anthony Murray as a director on 16 June 2015 (2 pages)
17 June 2015Termination of appointment of William Robert Hawes as a director on 16 June 2015 (1 page)
17 June 2015Termination of appointment of Accomplish Corporate Services Limited as a director on 16 June 2015 (1 page)
17 June 2015Appointment of Sean Anthony Murray as a director on 16 June 2015 (2 pages)
17 June 2015Termination of appointment of Accomplish Corporate Services Limited as a director on 16 June 2015 (1 page)
17 June 2015Termination of appointment of William Robert Hawes as a director on 16 June 2015 (1 page)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
26 May 2015Termination of appointment of Camilo Julia Bech as a director on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Camilo Julia Bech as a director on 26 May 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(7 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(7 pages)
11 February 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
11 February 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(7 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(7 pages)
11 February 2014Full accounts made up to 31 May 2013 (10 pages)
11 February 2014Full accounts made up to 31 May 2013 (10 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
26 February 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 100
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 100
(4 pages)
25 February 2013Full accounts made up to 31 May 2012 (11 pages)
25 February 2013Full accounts made up to 31 May 2012 (11 pages)
21 February 2013Appointment of Camilo Julia Bech as a director (3 pages)
21 February 2013Appointment of Camilo Julia Bech as a director (3 pages)
11 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 4
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 4
(4 pages)
3 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 3
(3 pages)
3 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 3
(3 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 March 2012Full accounts made up to 31 May 2011 (11 pages)
2 March 2012Full accounts made up to 31 May 2011 (11 pages)
3 October 2011Auditor's resignation (1 page)
3 October 2011Auditor's resignation (1 page)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
7 February 2011Full accounts made up to 31 May 2010 (10 pages)
7 February 2011Full accounts made up to 31 May 2010 (10 pages)
4 November 2010Statement of company's objects (2 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
4 November 2010Statement of company's objects (2 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Accomplish Corporate Services Limited on 27 April 2010 (2 pages)
29 April 2010Secretary's details changed for Accomplish Secretaries Limited on 27 April 2010 (2 pages)
29 April 2010Secretary's details changed for Accomplish Secretaries Limited on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Accomplish Corporate Services Limited on 27 April 2010 (2 pages)
14 December 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
14 December 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
8 May 2009Return made up to 27/04/09; full list of members (3 pages)
8 May 2009Return made up to 27/04/09; full list of members (3 pages)
8 May 2009Director's change of particulars / accomplish corporate services LIMITED / 27/04/2009 (1 page)
8 May 2009Director's change of particulars / accomplish corporate services LIMITED / 27/04/2009 (1 page)
9 January 2009Appointment terminated director pamela wallis (1 page)
9 January 2009Director appointed william robert hawes (1 page)
9 January 2009Director appointed william robert hawes (1 page)
9 January 2009Appointment terminated director pamela wallis (1 page)
9 December 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
9 December 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
9 September 2008Director appointed pamela amelia wallis (1 page)
9 September 2008Director appointed pamela amelia wallis (1 page)
28 May 2008Return made up to 27/04/08; full list of members (7 pages)
28 May 2008Return made up to 27/04/08; full list of members (7 pages)
21 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
21 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
2 May 2007Return made up to 27/04/07; full list of members (2 pages)
2 May 2007Return made up to 27/04/07; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
31 March 2007Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS (1 page)
31 March 2007Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
4 July 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
4 July 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
27 April 2006Return made up to 27/04/06; full list of members (2 pages)
27 April 2006Return made up to 27/04/06; full list of members (2 pages)
14 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
14 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
24 May 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
24 May 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
13 May 2005Return made up to 07/05/05; full list of members (2 pages)
13 May 2005Return made up to 07/05/05; full list of members (2 pages)
17 February 2005Delivery ext'd 3 mth 31/05/04 (1 page)
17 February 2005Delivery ext'd 3 mth 31/05/04 (1 page)
10 January 2005Total exemption full accounts made up to 31 May 2003 (10 pages)
10 January 2005Total exemption full accounts made up to 31 May 2003 (10 pages)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
15 June 2004Return made up to 07/05/04; no change of members (4 pages)
15 June 2004Return made up to 07/05/04; no change of members (4 pages)
24 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
24 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
2 July 2003Total exemption full accounts made up to 31 May 2002 (18 pages)
2 July 2003Total exemption full accounts made up to 31 May 2002 (18 pages)
25 June 2003Return made up to 07/05/03; full list of members (5 pages)
25 June 2003Return made up to 07/05/03; full list of members (5 pages)
6 April 2003Full accounts made up to 31 May 2001 (11 pages)
6 April 2003Full accounts made up to 31 May 2001 (11 pages)
14 February 2003Secretary's particulars changed (1 page)
14 February 2003Secretary's particulars changed (1 page)
20 January 2003Delivery ext'd 3 mth 31/05/02 (1 page)
20 January 2003Delivery ext'd 3 mth 31/05/02 (1 page)
16 January 2003Registered office changed on 16/01/03 from: bell house 175 regent street london W1R 7FB (1 page)
16 January 2003Registered office changed on 16/01/03 from: bell house 175 regent street london W1R 7FB (1 page)
25 November 2002New director appointed (4 pages)
25 November 2002New director appointed (4 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
23 May 2002Return made up to 07/05/02; no change of members (5 pages)
23 May 2002Return made up to 07/05/02; no change of members (5 pages)
15 January 2002Delivery ext'd 3 mth 31/05/01 (1 page)
15 January 2002Delivery ext'd 3 mth 31/05/01 (1 page)
15 June 2001Return made up to 07/05/01; full list of members (5 pages)
15 June 2001Return made up to 07/05/01; full list of members (5 pages)
26 October 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
26 October 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
16 May 2000Return made up to 07/05/00; full list of members (6 pages)
16 May 2000Return made up to 07/05/00; full list of members (6 pages)
22 June 1999New director appointed (4 pages)
22 June 1999New director appointed (4 pages)
22 June 1999New director appointed (4 pages)
22 June 1999New director appointed (4 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: 788/790 finchley road london NW11 7TJ (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: 788/790 finchley road london NW11 7TJ (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
24 May 1999£ nc 1000/10000 20/05/99 (1 page)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 May 1999£ nc 1000/10000 20/05/99 (1 page)
7 May 1999Incorporation (17 pages)
7 May 1999Incorporation (17 pages)