19th Floor
New York
10019
United States
Secretary Name | Polly Robertson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 18 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 March 2014) |
Role | Administrator |
Correspondence Address | 35 Dover Street London W1S 4NQ |
Director Name | Martin William Cornish |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1-3 Fredericks Place Old Jewry London EC2R 8AE |
Secretary Name | Katten Muchin Roseman Cornish Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 1-3 Fredericks Place Old Jewry London EC2R 8AE |
Registered Address | 35 Dover Street London W1S 4NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2013 | Application to strike the company off the register (3 pages) |
11 November 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Company name changed tigris financial holdings LIMITED\certificate issued on 23/01/12
|
23 January 2012 | Resolutions
|
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Ad 30/03/08 gbp si 98000@1=98000 (2 pages) |
15 July 2011 | Ad 30/03/08 gbp si 98000@1=98000 (2 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Dr Thomas Scott Kaplan on 5 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Dr Thomas Scott Kaplan on 5 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Dr Thomas Scott Kaplan on 5 March 2010 (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
21 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from 1-3 fredericks place old jewry london EC2R 8AE (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from 1-3 fredericks place old jewry london EC2R 8AE (1 page) |
20 January 2009 | Appointment terminated director martin cornish (1 page) |
20 January 2009 | Secretary appointed polly robertson (2 pages) |
20 January 2009 | Appointment Terminated Director martin cornish (1 page) |
20 January 2009 | Appointment terminated secretary katten muchin roseman cornish LLP (1 page) |
20 January 2009 | Appointment Terminated Secretary katten muchin roseman cornish LLP (1 page) |
20 January 2009 | Director appointed dr thomas scott kaplan (2 pages) |
20 January 2009 | Secretary appointed polly robertson (2 pages) |
20 January 2009 | Director appointed dr thomas scott kaplan (2 pages) |
13 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
5 March 2007 | Incorporation (29 pages) |