Company NameTeg London Limited
Company StatusDissolved
Company Number06135970
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NameTigris Financial Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Thomas Scott Kaplan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed18 December 2008(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 04 March 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1370 Avenue Of The Americas
19th Floor
New York
10019
United States
Secretary NamePolly Robertson
NationalityAmerican
StatusClosed
Appointed18 December 2008(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 04 March 2014)
RoleAdministrator
Correspondence Address35 Dover Street
London
W1S 4NQ
Director NameMartin William Cornish
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleSolicitor
Correspondence Address1-3 Fredericks Place
Old Jewry
London
EC2R 8AE
Secretary NameKatten Muchin Roseman Cornish Llp (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address1-3 Fredericks Place
Old Jewry
London
EC2R 8AE

Location

Registered Address35 Dover Street
London
W1S 4NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
11 November 2013Application to strike the company off the register (3 pages)
11 November 2013Application to strike the company off the register (3 pages)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 98,001
(4 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 98,001
(4 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 98,001
(4 pages)
6 September 2012Full accounts made up to 31 December 2011 (12 pages)
6 September 2012Full accounts made up to 31 December 2011 (12 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
23 January 2012Company name changed tigris financial holdings LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-01
(3 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
15 July 2011Ad 30/03/08 gbp si 98000@1=98000 (2 pages)
15 July 2011Ad 30/03/08 gbp si 98000@1=98000 (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (11 pages)
8 July 2011Full accounts made up to 31 December 2010 (11 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Dr Thomas Scott Kaplan on 5 March 2010 (2 pages)
10 March 2010Director's details changed for Dr Thomas Scott Kaplan on 5 March 2010 (2 pages)
10 March 2010Director's details changed for Dr Thomas Scott Kaplan on 5 March 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 July 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 July 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 May 2009Return made up to 05/03/09; full list of members (3 pages)
21 May 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 February 2009Registered office changed on 08/02/2009 from 1-3 fredericks place old jewry london EC2R 8AE (1 page)
8 February 2009Registered office changed on 08/02/2009 from 1-3 fredericks place old jewry london EC2R 8AE (1 page)
20 January 2009Appointment terminated director martin cornish (1 page)
20 January 2009Secretary appointed polly robertson (2 pages)
20 January 2009Appointment Terminated Director martin cornish (1 page)
20 January 2009Appointment terminated secretary katten muchin roseman cornish LLP (1 page)
20 January 2009Appointment Terminated Secretary katten muchin roseman cornish LLP (1 page)
20 January 2009Director appointed dr thomas scott kaplan (2 pages)
20 January 2009Secretary appointed polly robertson (2 pages)
20 January 2009Director appointed dr thomas scott kaplan (2 pages)
13 March 2008Return made up to 05/03/08; full list of members (3 pages)
13 March 2008Return made up to 05/03/08; full list of members (3 pages)
5 March 2007Incorporation (29 pages)