Company NameTiger International Express (UK) Ltd
Company StatusDissolved
Company Number06251098
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Sapuran Singh Gill
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(3 years after company formation)
Appointment Duration8 years, 8 months (closed 15 January 2019)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Close
Ickenham
Middlesex
UB10 8QN
Director NameTarun Sehgal
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Burnham Gardens
Hayes
Middlesex
UB3 1RB
Director NameMr Mandeep Sehgal
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burnham Gardens
Hayes
Middlesex
UB3 1RB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.tigerintexp.com
Telephone01753 530414
Telephone regionSlough

Location

Registered Address1 Brook Court, Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£16,306
Cash£27,828
Current Liabilities£91,736

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

5 November 2013Delivered on: 8 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 July 2007Delivered 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

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Application to strike the company off the register (3 pages)
23 August 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
2 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 8
(3 pages)
12 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 8
(3 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Termination of appointment of Tarun Sehgal as a director on 31 March 2015 (1 page)
24 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8
(3 pages)
24 June 2015Termination of appointment of Mandeep Sehgal as a director on 31 March 2015 (1 page)
24 June 2015Termination of appointment of Tarun Sehgal as a director on 31 March 2015 (1 page)
24 June 2015Termination of appointment of Mandeep Sehgal as a director on 31 March 2015 (1 page)
24 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8
(3 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 8
(5 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 8
(5 pages)
8 November 2013Registration of charge 062510980002 (5 pages)
8 November 2013Registration of charge 062510980002 (5 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
17 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 8
(3 pages)
14 September 2010Appointment of Mr Sapuran Singh Gill as a director (2 pages)
14 September 2010Appointment of Mr Mandeep Sehgal as a director (2 pages)
14 September 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 8
(3 pages)
14 September 2010Appointment of Mr Mandeep Sehgal as a director (2 pages)
14 September 2010Appointment of Mr Sapuran Singh Gill as a director (2 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Tarun Sehgal on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Tarun Sehgal on 17 May 2010 (2 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 June 2009Return made up to 17/05/09; full list of members (3 pages)
27 June 2009Return made up to 17/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
20 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
9 September 2008Return made up to 17/05/08; full list of members (6 pages)
9 September 2008Return made up to 17/05/08; full list of members (6 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
19 June 2007Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
17 May 2007Incorporation (13 pages)
17 May 2007Incorporation (13 pages)