Camberwell
Victoria
3124
Australia
Director Name | Mr Jon Harris |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Otho Court Augustus Close Brentford Middlesex TW8 8PX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | L M Wong & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2007) |
Correspondence Address | 12 Langley Lane Abbots Langley Herts WD5 0LR |
Registered Address | 12 Langley Lane Abbots Langley Hertfordshire WD5 0LR |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 April 2007 | Director resigned (1 page) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
26 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Return made up to 25/07/04; full list of members
|
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: knave go by, tunworth road mapledurwell basignstoke hampshire RG25 2LU (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | Company name changed tigermarket LIMITED\certificate issued on 16/09/03 (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Incorporation (9 pages) |