Company NameTiger Cubs Ltd
Company StatusDissolved
Company Number05253941
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMohammed Ziaur Rahman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(4 years after company formation)
Appointment Duration5 months, 2 weeks (closed 24 March 2009)
RoleCompany Director
Correspondence Address2 Turnpike Lane
Uxbridge
Middx
UB10 0AH
Director NameMr Satpal Singh Puaar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Shakespeare Crescent
Manor Park
London
E12 6LP
Director NameAbul Kahir Ujjal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Trinidad House
Gill Street
London
E14 7JP
Secretary NameShah Noor Ahmed
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address124 Judge Heath Lane
Hayes
Middlesex
UB3 2PF
Secretary NameMrs Paramjit Kaur Puaar
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address128 Shakespeare Crescent
London
E12 6LP

Location

Registered Address2 Turnpike Lane
Uxbridge
Middx
UB10 0AH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2009Director appointed mohammed ziaur rahman (2 pages)
21 January 2009Appointment terminated secretary shah ahmed (1 page)
21 January 2009Appointment terminated director abul ujjal (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
16 September 2008Registered office changed on 16/09/2008 from 20 langley road slough berkshire SL3 7AB (1 page)
16 January 2008Return made up to 08/10/07; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
7 December 2006Return made up to 08/10/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 128 shakespeare crescent manor park london E12 6LP (1 page)
1 March 2006Return made up to 08/10/05; full list of members (2 pages)
17 November 2004New director appointed (1 page)
27 October 2004New secretary appointed (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Director resigned (1 page)
8 October 2004Incorporation (13 pages)