Company NameTiger Falls
Company StatusDissolved
Company Number05840256
CategoryPrivate Unlimited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Maureen Caroline Quayle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Director NameMr Mark St John Schofield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Director NameMr Richard Brent Thomas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleAssociate Director
Country of ResidenceIsle Of Man
Correspondence AddressSycamore Cottage
Glen Road
Laxey
Isle Of Man
IM4 7AN
Secretary NameOptimus Secretaries Limited (Corporation)
StatusClosed
Appointed07 June 2006(same day as company formation)
Correspondence AddressSkanco Court
Cooil Road
Braddan
Isle Of Man
IM2 2SR

Location

Registered Address15th Floor 6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10m at £1Alpha Beta Co Holdings Limited
1072961.37%
Ordinary A
1 at £1Executive Rewards Nominees Limited
0.11%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
7 November 2015Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 7 November 2015 (2 pages)
7 November 2015Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 7 November 2015 (2 pages)
17 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 932
(18 pages)
17 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 932
(18 pages)
17 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 932
(18 pages)
1 August 2014Annual return made up to 7 June 2014
Statement of capital on 2014-08-01
  • GBP 932
(16 pages)
1 August 2014Annual return made up to 7 June 2014
Statement of capital on 2014-08-01
  • GBP 932
(16 pages)
1 August 2014Annual return made up to 7 June 2014
Statement of capital on 2014-08-01
  • GBP 932
(16 pages)
6 August 2013Annual return made up to 7 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(16 pages)
6 August 2013Annual return made up to 7 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(16 pages)
6 August 2013Annual return made up to 7 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(16 pages)
29 October 2012Secretary's details changed for Tenon (Iom) Secretaries Ltd on 23 April 2012 (3 pages)
29 October 2012Secretary's details changed for Tenon (Iom) Secretaries Ltd on 23 April 2012 (3 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (16 pages)
12 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (16 pages)
12 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (16 pages)
10 October 2012Secretary's details changed (3 pages)
10 October 2012Secretary's details changed (3 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (15 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (15 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (15 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (18 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (18 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (18 pages)
13 July 2009Return made up to 07/06/09; full list of members (9 pages)
13 July 2009Return made up to 07/06/09; full list of members (9 pages)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page)
24 June 2008Return made up to 07/06/08; no change of members
  • 363(287) ‐ Registered office changed on 24/06/08
(9 pages)
24 June 2008Return made up to 07/06/08; no change of members
  • 363(287) ‐ Registered office changed on 24/06/08
(9 pages)
8 August 2007Return made up to 07/06/07; full list of members
  • 363(287) ‐ Registered office changed on 08/08/07
(10 pages)
8 August 2007Return made up to 07/06/07; full list of members
  • 363(287) ‐ Registered office changed on 08/08/07
(10 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
7 June 2006Incorporation (33 pages)
7 June 2006Incorporation (33 pages)