Company NameTigress Geosciences Limited
Company StatusDissolved
Company Number04690917
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLeslie James Mitchell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 21 February 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cornerstone The Broadway
Woking
Surrey
GU21 5AP
Secretary NamePd Cosec Limited (Corporation)
StatusClosed
Appointed05 September 2006(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 21 February 2017)
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameDavid Anthony Sullivan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
The Walk
Islip
Oxfordshire
OX5 2SD
Secretary NameMr Thomas Francis Flynn
NationalityIrish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Boyn Hill Close
Maidenhead
Berkshire
SL6 4JD
Director NameStephen Peter Shorey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address13 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Director NameJesse Perez
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3803 Hogan Court
Sugar Land
Fort Bend
77479 Texas
United States
Director NameUgo Carlos Picchiani
Date of BirthApril 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed05 September 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2009)
RoleCompany Director
Correspondence Address3 Gatehouse Close
George Road
Kingston Upon Thames
Surrey
KT2 7PA
Director NameMr William Stanley Schrom
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 October 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address125 Dennis Street
Houston
Texas
77006

Contact

Websitewww.tigress.co.uk

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£207,784
Cash£1,523
Current Liabilities£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 August 2008Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2016Termination of appointment of William Stanley Schrom as a director on 28 October 2016 (1 page)
2 November 2016Termination of appointment of William Stanley Schrom as a director on 28 October 2016 (1 page)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
4 June 2015Full accounts made up to 31 December 2014 (10 pages)
4 June 2015Full accounts made up to 31 December 2014 (10 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
5 June 2014Full accounts made up to 31 December 2013 (11 pages)
5 June 2014Full accounts made up to 31 December 2013 (11 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
20 March 2014Director's details changed for Leslie James Mitchell on 20 March 2014 (2 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
20 March 2014Director's details changed for Leslie James Mitchell on 20 March 2014 (2 pages)
11 July 2013Full accounts made up to 31 December 2012 (11 pages)
11 July 2013Full accounts made up to 31 December 2012 (11 pages)
19 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 July 2012Full accounts made up to 31 December 2011 (12 pages)
9 July 2012Full accounts made up to 31 December 2011 (12 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Appointment of Mr. William Stanley Schrom as a director (2 pages)
15 March 2012Termination of appointment of Jesse Perez as a director (1 page)
15 March 2012Appointment of Mr. William Stanley Schrom as a director (2 pages)
15 March 2012Termination of appointment of Jesse Perez as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (10 pages)
6 October 2011Full accounts made up to 31 December 2010 (10 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 June 2009Director appointed leslie james mitchell (2 pages)
24 June 2009Director appointed leslie james mitchell (2 pages)
26 May 2009Full accounts made up to 31 December 2008 (12 pages)
26 May 2009Full accounts made up to 31 December 2008 (12 pages)
18 May 2009Appointment terminated director ugo picchiani (1 page)
18 May 2009Appointment terminated director ugo picchiani (1 page)
18 March 2009Return made up to 07/03/09; full list of members (3 pages)
18 March 2009Return made up to 07/03/09; full list of members (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
15 April 2008Return made up to 07/03/08; full list of members (3 pages)
15 April 2008Return made up to 07/03/08; full list of members (3 pages)
2 August 2007Full accounts made up to 31 December 2006 (16 pages)
2 August 2007Full accounts made up to 31 December 2006 (16 pages)
16 May 2007Return made up to 07/03/07; full list of members (2 pages)
16 May 2007Return made up to 07/03/07; full list of members (2 pages)
19 February 2007Full accounts made up to 30 September 2006 (16 pages)
19 February 2007Full accounts made up to 30 September 2006 (16 pages)
22 November 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
22 November 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
22 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
22 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: anglers court 33-44 spittal street marlow buckinghamshire SL7 1DB (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: anglers court 33-44 spittal street marlow buckinghamshire SL7 1DB (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2006Return made up to 07/03/06; full list of members (7 pages)
10 May 2006Return made up to 07/03/06; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
20 June 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
20 June 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
24 May 2004Return made up to 07/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 May 2004Return made up to 07/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
11 December 2003Particulars of mortgage/charge (19 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (19 pages)
7 March 2003Incorporation (12 pages)
7 March 2003Incorporation (12 pages)