Company NameAutumntiger Limited
Company StatusDissolved
Company Number04105391
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)
Dissolution Date8 July 2023 (9 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(4 years, 9 months after company formation)
Appointment Duration17 years, 11 months (closed 08 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 08 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 week, 6 days after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameSteven O'Keefe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2005)
RoleTax Manager
Correspondence Address16 Smythe Road
Billericay
Essex
CM11 1SE
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed23 November 2000(1 week, 6 days after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Hugh Anthony Lewis Holland Mumford
50.00%
Ordinary
1 at £1Stephen Daryl Ozin
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 July 2023Final Gazette dissolved following liquidation (1 page)
8 April 2023Return of final meeting in a members' voluntary winding up (12 pages)
19 April 2022Register(s) moved to registered inspection location Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages)
19 April 2022Register inspection address has been changed to Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages)
6 April 2022Registered office address changed from Forum St Pauls 33 Gutter Lane London EC2V 8AS United Kingdom to 1 More London Place London SE1 2AF on 6 April 2022 (2 pages)
6 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-21
(1 page)
6 April 2022Declaration of solvency (7 pages)
6 April 2022Appointment of a voluntary liquidator (3 pages)
4 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
9 July 2018Registered office address changed from Forum St Paul’S 33 Gutter Lane London EC2V 8AS England to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 9 July 2018 (1 page)
4 July 2018Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on 4 July 2018 (1 page)
23 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
1 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
1 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
28 November 2008Return made up to 10/11/08; full list of members (4 pages)
28 November 2008Return made up to 10/11/08; full list of members (4 pages)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
28 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
28 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
7 December 2007Return made up to 10/11/07; full list of members (3 pages)
7 December 2007Return made up to 10/11/07; full list of members (3 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
29 November 2006Return made up to 10/11/06; full list of members (3 pages)
29 November 2006Return made up to 10/11/06; full list of members (3 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
1 December 2005Return made up to 10/11/05; full list of members (3 pages)
1 December 2005Return made up to 10/11/05; full list of members (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
7 September 2005New director appointed (4 pages)
7 September 2005New director appointed (4 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
14 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
14 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
29 November 2004Return made up to 10/11/04; full list of members (7 pages)
29 November 2004Return made up to 10/11/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
2 December 2003Return made up to 10/11/03; full list of members (7 pages)
2 December 2003Return made up to 10/11/03; full list of members (7 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
16 November 2002Return made up to 10/11/02; full list of members (7 pages)
16 November 2002Return made up to 10/11/02; full list of members (7 pages)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
19 November 2001Return made up to 10/11/01; full list of members (6 pages)
19 November 2001Return made up to 10/11/01; full list of members (6 pages)
8 February 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
8 February 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
8 February 2001Ad 23/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2001Ad 23/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000New director appointed (4 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000New director appointed (4 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Registered office changed on 30/11/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 November 2000Registered office changed on 30/11/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
10 November 2000Incorporation (13 pages)
10 November 2000Incorporation (13 pages)