Company NameRide The Tiger Limited
Company StatusDissolved
Company Number04033475
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NamePuremix Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameClive Ronald Potterell
NationalityBritish
StatusClosed
Appointed03 November 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years (closed 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMarcus Edward Leaver
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(12 months after company formation)
Appointment Duration1 year, 3 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address33 Milson Road
London
W14 0LH
Director NameRichard Quinn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(12 months after company formation)
Appointment Duration1 year, 3 months (closed 05 November 2002)
RoleFinance Director
Correspondence Address53 Norwood Road
Cheshunt
Hertfordshire
EN8 9RR
Director NameAndrew Stewart Macpherson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleRadio Programmer
Correspondence AddressGround Floor Flat
19 Mornington Avenue
London
W14 8UJ
Director NameMr Keith Francis Pringle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleMedia Manager
Correspondence Address17 Cleveland Gardens
London
SW13 0AE
Secretary NameLynne Szekeres
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Ridgewell Close
London
SE26 5AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Bramley Road
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
22 April 2002Application for striking-off (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
6 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 February 2001New secretary appointed (2 pages)
30 October 2000Company name changed puremix LIMITED\certificate issued on 31/10/00 (2 pages)
10 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
17 July 2000Secretary resigned (1 page)