Company NameTiger Garden (Eton) Limited
Company StatusDissolved
Company Number04628516
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameLillymark Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Abdul Rob
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 26 May 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Willowmead Gardens
Marlow
Buckinghamshire
SL7 1HW
Secretary NameStephen James Robins
NationalityBritish
StatusClosed
Appointed08 April 2003(3 months after company formation)
Appointment Duration6 years, 1 month (closed 26 May 2009)
RoleSolicitor
Correspondence AddressThe Old House
Marlow
Buckinghamshire
SL7 2LX
Secretary NameAnwar Hussain
NationalityBangladeshi
StatusResigned
Appointed20 January 2003(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 April 2003)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address20 Willowmead Gardens
Marlow
Buckinghamshire
SL7 1HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,187
Cash£5,693
Current Liabilities£23,929

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
14 March 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
29 August 2006Statement of affairs (7 pages)
29 August 2006Appointment of a voluntary liquidator (1 page)
29 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2006Registered office changed on 15/08/06 from: the old house west street marlow buckinghamshire SL7 2LX (1 page)
16 February 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
27 June 2005Return made up to 06/01/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
22 October 2004Return made up to 06/01/04; full list of members (6 pages)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
4 August 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (4 pages)
15 April 2003Registered office changed on 15/04/03 from: 22 abbey parade merton high street london SW19 1DG (1 page)
10 April 2003Company name changed lillymark LIMITED\certificate issued on 10/04/03 (2 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Registered office changed on 26/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (16 pages)