Woking
Surrey
GU21 5AP
Secretary Name | Pd Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 21 February 2017) |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | David Anthony Sullivan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage The Walk Islip Oxfordshire OX5 2SD |
Secretary Name | Mr Thomas Francis Flynn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Boyn Hill Close Maidenhead Berkshire SL6 4JD |
Director Name | Stephen Peter Shorey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 13 Chestnut Grove New Malden Surrey KT3 3JJ |
Director Name | Jesse Perez |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3803 Hogan Court Sugar Land Fort Bend 77479 Texas United States |
Director Name | Ugo Carlos Picchiani |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2009) |
Role | Company Director |
Correspondence Address | 3 Gatehouse Close George Road Kingston Upon Thames Surrey KT2 7PA |
Director Name | Mr William Stanley Schrom |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 October 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 125 Dennis Street Houston Texas 77006 |
Website | www.tigress.co.uk |
---|
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £207,784 |
Cash | £1,523 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2008 | Delivered on: 27 August 2008 Satisfied on: 14 December 2010 Persons entitled: Steel City Capital Funding Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
10 December 2003 | Delivered on: 11 December 2003 Satisfied on: 8 September 2006 Persons entitled: Petroleum Geo-Services (UK) Limited Classification: Charge on shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, all dividends interest and other money payable. See the mortgage charge document for full details. Fully Satisfied |
10 December 2003 | Delivered on: 11 December 2003 Satisfied on: 8 September 2006 Persons entitled: Petroleum Geo-Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2016 | Termination of appointment of William Stanley Schrom as a director on 28 October 2016 (1 page) |
2 November 2016 | Termination of appointment of William Stanley Schrom as a director on 28 October 2016 (1 page) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Leslie James Mitchell on 20 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Leslie James Mitchell on 20 March 2014 (2 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Appointment of Mr. William Stanley Schrom as a director (2 pages) |
15 March 2012 | Termination of appointment of Jesse Perez as a director (1 page) |
15 March 2012 | Appointment of Mr. William Stanley Schrom as a director (2 pages) |
15 March 2012 | Termination of appointment of Jesse Perez as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Director appointed leslie james mitchell (2 pages) |
24 June 2009 | Director appointed leslie james mitchell (2 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 May 2009 | Appointment terminated director ugo picchiani (1 page) |
18 May 2009 | Appointment terminated director ugo picchiani (1 page) |
18 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
19 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
19 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
22 November 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
22 November 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
22 November 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
22 November 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: anglers court 33-44 spittal street marlow buckinghamshire SL7 1DB (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: anglers court 33-44 spittal street marlow buckinghamshire SL7 1DB (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
15 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
20 June 2005 | Return made up to 07/03/05; full list of members
|
20 June 2005 | Return made up to 07/03/05; full list of members
|
24 May 2004 | Return made up to 07/03/04; full list of members
|
24 May 2004 | Return made up to 07/03/04; full list of members
|
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
11 December 2003 | Particulars of mortgage/charge (19 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (19 pages) |
7 March 2003 | Incorporation (12 pages) |
7 March 2003 | Incorporation (12 pages) |