Company NameTiger Dynamics Limited
Company StatusDissolved
Company Number03864034
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStewart Harries
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address30 Cambridge Avenue
New Malden
Surrey
KT3 4LE
Secretary NameFrances Anne Maria Harries
NationalityBritish
StatusClosed
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Cambridge Avenue
New Malden
Surrey
KT3 4LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Cambridge Avenue
New Malden
Surrey
KT3 4LE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£2,099
Current Liabilities£2,759

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002Voluntary strike-off action has been suspended (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
8 November 2001Application for striking-off (1 page)
4 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 November 2000Return made up to 22/10/00; full list of members (6 pages)
25 November 1999Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
15 November 1999Ad 31/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
22 October 1999Incorporation (16 pages)