Company NameTigeracre Properties Limited
Company StatusDissolved
Company Number05972061
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Tugay Akman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 12 May 2009)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address7 Bevan Road
Cockfosters
Barnet
Hertfordshire
EN4 9DZ
Director NameSoteris Sheritis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 12 May 2009)
RoleFinancial Adviser
Correspondence Address45 Avondale Avenue
East Barnet
Hertfordshire
EN4 8NB
Secretary NameSoteris Sheritis
NationalityBritish
StatusClosed
Appointed17 November 2006(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 12 May 2009)
RoleFinancial Adviser
Correspondence Address45 Avondale Avenue
East Barnet
Hertfordshire
EN4 8NB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSecond Floor
61-67 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2008Application for striking-off (1 page)
20 October 2008Return made up to 19/10/08; full list of members (4 pages)
11 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
17 December 2007Return made up to 19/10/07; full list of members (7 pages)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007New director appointed (2 pages)
17 November 2006Registered office changed on 17/11/06 from: 41 chalton street london NW1 1JD (1 page)
19 October 2006Incorporation (17 pages)