Company NameTiger Acquisition Holdings Limited
Company StatusDissolved
Company Number05355169
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Scott Gaffney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address3 Winthorp Street
West Newton
Massachusetts
02465
Director NameMichael Andrew Kumin
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed07 February 2005(same day as company formation)
RolePrincipal
Country of ResidenceUnited States
Correspondence Address22 Beacon Street
No. 4
Boston
Massachusetts 02108
America
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed07 February 2005(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressBeaufort House, Tenth Floor
15 St Botolph Street
London
EC3A 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
19 August 2007Application for striking-off (1 page)
14 April 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
15 February 2006Return made up to 07/02/06; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Registered office changed on 15/02/06 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page)
15 February 2006Director's particulars changed (1 page)
28 February 2005Resolutions
  • RES13 ‐ Sub-div 100 @ 1P 11/02/05
(2 pages)
28 February 2005S-div 11/02/05 (1 page)
28 February 2005Nc inc already adjusted 11/02/05 (2 pages)
28 February 2005Commission payable relating to shares (1 page)
28 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
7 February 2005Incorporation (16 pages)