Ickenham
Middlesex
UB10 8QN
Director Name | Tarun Sehgal |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Burnham Gardens Hayes Middlesex UB3 1RB |
Director Name | Mr Mandeep Sehgal |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burnham Gardens Hayes Middlesex UB3 1RB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.tigerintexp.com |
---|---|
Telephone | 01753 530414 |
Telephone region | Slough |
Registered Address | 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,306 |
Cash | £27,828 |
Current Liabilities | £91,736 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 November 2013 | Delivered on: 8 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 July 2007 | Delivered on: 20 July 2007 Satisfied on: 20 October 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2018 | Application to strike the company off the register (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
2 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2015 | Termination of appointment of Tarun Sehgal as a director on 31 March 2015 (1 page) |
24 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Mandeep Sehgal as a director on 31 March 2015 (1 page) |
24 June 2015 | Termination of appointment of Tarun Sehgal as a director on 31 March 2015 (1 page) |
24 June 2015 | Termination of appointment of Mandeep Sehgal as a director on 31 March 2015 (1 page) |
24 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 November 2013 | Registration of charge 062510980002 (5 pages) |
8 November 2013 | Registration of charge 062510980002 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
17 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
14 September 2010 | Appointment of Mr Sapuran Singh Gill as a director (2 pages) |
14 September 2010 | Appointment of Mr Mandeep Sehgal as a director (2 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
14 September 2010 | Appointment of Mr Mandeep Sehgal as a director (2 pages) |
14 September 2010 | Appointment of Mr Sapuran Singh Gill as a director (2 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Tarun Sehgal on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Tarun Sehgal on 17 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
27 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
20 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
9 September 2008 | Return made up to 17/05/08; full list of members (6 pages) |
9 September 2008 | Return made up to 17/05/08; full list of members (6 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
19 June 2007 | Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
19 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Incorporation (13 pages) |
17 May 2007 | Incorporation (13 pages) |