Company NameTiger Creek Investments Limited
Company StatusDissolved
Company Number05465790
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameTigercreek Investments Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameKevin Yau Kwong Ho
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCresswell Cottage 50 Cresswell Place
South Kensington
London
SW10 9RB
Director NamePatrick Hoo Fai Ho
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed22 August 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 19 June 2012)
RoleChartered Accountant
Correspondence Address20/F East Town Building
41 Lockhart Road
Wanchai
Hong Kong
Secretary NamePatrick Hoo Fai Ho
NationalityAustralian
StatusClosed
Appointed22 August 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 19 June 2012)
RoleChartered Accountant
Correspondence Address20/F East Town Building
41 Lockhart Road
Wanchai
Hong Kong
Director NameMichelle Andrea Shu-Lai Yue
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed07 May 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCresswell Cottage 50 Cresswell Place
South Kensinton
London
SW10 9RB
Director NameRobert Yau Chung Ho
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Cooper Road
Jardine's Lookout
Hong Kong
Secretary NameKevin Yau Kwong Ho
NationalityIrish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Hereford Square
London
SW7 4TS
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£198,863
Cash£254,755
Current Liabilities£70,800

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Resolutions
  • RES13 ‐ Company struck off register 21/02/2012
(2 pages)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Resolutions
  • RES13 ‐ Company struck off register 21/02/2012
(2 pages)
28 February 2012Application to strike the company off the register (3 pages)
22 November 2011Statement of capital on 22 November 2011
  • GBP 2
(4 pages)
22 November 2011Statement of capital on 22 November 2011
  • GBP 2
(4 pages)
14 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2011Statement by Directors (1 page)
14 November 2011Solvency Statement dated 02/11/11 (1 page)
14 November 2011Solvency statement dated 02/11/11 (1 page)
14 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2011Statement by directors (1 page)
11 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 134,502.00
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 134,502.00
(4 pages)
11 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 134,502.00
(4 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (15 pages)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (15 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 April 2011Termination of appointment of Robert Ho as a director (2 pages)
13 April 2011Termination of appointment of Robert Ho as a director (2 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 June 2010Annual return made up to 27 May 2010 (16 pages)
23 June 2010Annual return made up to 27 May 2010 (16 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 June 2009Return made up to 27/05/09; no change of members (5 pages)
22 June 2009Return made up to 27/05/09; no change of members (5 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Director's change of particulars / michelle yue / 25/05/2009 (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Director's Change of Particulars / michelle yue / 25/05/2009 / HouseName/Number was: , now: cresswell cottage 50; Street was: 14 hereford square, now: cresswell place; Area was: , now: south kensinton; Post Code was: SW7 4TS, now: SW10 9RB (1 page)
1 June 2009Director's change of particulars / kevin ho / 25/05/2009 (1 page)
1 June 2009Director's Change of Particulars / kevin ho / 25/05/2009 / HouseName/Number was: , now: cresswell cottage 50; Street was: 14 hereford square, now: cresswell place; Area was: , now: south kensington; Post Code was: SW7 4TS, now: SW10 9RB (1 page)
19 August 2008Registered office changed on 19/08/2008 from 2 arundel street london WC2R 3DA (1 page)
19 August 2008Registered office changed on 19/08/2008 from 2 arundel street london WC2R 3DA (1 page)
8 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 June 2008Return made up to 27/05/08; full list of members (8 pages)
9 June 2008Return made up to 27/05/08; full list of members (8 pages)
15 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 June 2007Return made up to 27/05/07; full list of members (8 pages)
15 June 2007Return made up to 27/05/07; full list of members (8 pages)
15 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
5 February 2007Ad 22/01/07--------- £ si 44@1=44 £ ic 138/182 (2 pages)
5 February 2007Ad 22/01/07--------- £ si 44@1=44 £ ic 138/182 (2 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Return made up to 27/05/06; full list of members (7 pages)
9 May 2006Ad 07/04/06--------- £ si 38@1=38 £ ic 100/138 (2 pages)
9 May 2006Ad 07/04/06--------- £ si 38@1=38 £ ic 100/138 (2 pages)
17 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
17 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
17 October 2005Ad 03/10/05--------- £ si 80@1=80 £ ic 19/99 (2 pages)
17 October 2005Ad 03/10/05--------- £ si 80@1=80 £ ic 19/99 (2 pages)
5 September 2005Ad 22/08/05--------- £ si 18@1=18 £ ic 1/19 (4 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Ad 22/08/05--------- £ si 18@1=18 £ ic 1/19 (4 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New director appointed (2 pages)
1 June 2005Company name changed tigercreek investments LIMITED\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed tigercreek investments LIMITED\certificate issued on 01/06/05 (2 pages)
27 May 2005Incorporation (18 pages)
27 May 2005Incorporation (18 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)