Company NameTigerbrook Property Limited
Company StatusDissolved
Company Number06765190
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameAlnery No. 2834 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Richard Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 11 October 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address18c Cheverton Road
London
N19 3AY
Director NameElizabeth Rebecca Offord
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gipsy Lane
London
SW15 5RG
Director NameMr Malcolm Ian Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gipsy Lane
London
SW15 5RG
Secretary NameElizabeth Rebecca Offord
NationalityBritish
StatusClosed
Appointed27 January 2009(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gipsy Lane
London
SW15 5RG
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD

Location

Registered AddressTuder Lodge
43 The Green
Richmond
Surrey
TW9 1NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
14 July 2016Application to strike the company off the register (3 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(6 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Registered office address changed from 9 Gipsy Lane London SW15 5RG to Tuder Lodge 43 the Green Richmond Surrey TW9 1NQ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 9 Gipsy Lane London SW15 5RG to Tuder Lodge 43 the Green Richmond Surrey TW9 1NQ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 9 Gipsy Lane London SW15 5RG to Tuder Lodge 43 the Green Richmond Surrey TW9 1NQ on 8 June 2015 (1 page)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(6 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(6 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(6 pages)
13 November 2014Withdraw the company strike off application (1 page)
13 November 2014Withdraw the company strike off application (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
16 October 2014Application to strike the company off the register (3 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
7 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1
(6 pages)
7 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1
(6 pages)
7 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1
(6 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
9 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
17 December 2009Director's details changed for Elizabeth Rebecca Offord on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Christopher Richard Jones on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Elizabeth Rebecca Offord on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Christopher Richard Jones on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Christopher Richard Jones on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Elizabeth Rebecca Offord on 1 October 2009 (2 pages)
16 February 2009Appointment terminate, director alnery incorporations no 2 LIMITED logged form (1 page)
16 February 2009Registered office changed on 16/02/2009 from 9 gipsy lane london SW15 5RG (1 page)
16 February 2009Registered office changed on 16/02/2009 from 9 gipsy lane london SW15 5RG (1 page)
16 February 2009Appointment terminate, director and secretary alnery incorporations no 1 LIMITED logged form (1 page)
16 February 2009Appointment terminate, director alnery incorporations no 2 LIMITED logged form (1 page)
16 February 2009Appointment terminate, director and secretary alnery incorporations no 1 LIMITED logged form (1 page)
16 February 2009Appointment terminate, director craig morris logged form (1 page)
16 February 2009Appointment terminate, director craig morris logged form (1 page)
13 February 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
13 February 2009Director and secretary appointed elizabeth rebecca offord (2 pages)
13 February 2009Director appointed christopher richard jones (2 pages)
13 February 2009Registered office changed on 13/02/2009 from one bishops square london E1 6AD (1 page)
13 February 2009Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
13 February 2009Director appointed christopher richard jones (2 pages)
13 February 2009Director and secretary appointed elizabeth rebecca offord (2 pages)
13 February 2009Memorandum and Articles of Association (15 pages)
13 February 2009Registered office changed on 13/02/2009 from one bishops square london E1 6AD (1 page)
13 February 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
13 February 2009Appointment terminated director craig morris (1 page)
13 February 2009Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
13 February 2009Director appointed malcolm ian offord (3 pages)
13 February 2009Memorandum and Articles of Association (15 pages)
13 February 2009Appointment terminated director craig morris (1 page)
13 February 2009Director appointed malcolm ian offord (3 pages)
30 January 2009Company name changed alnery no. 2834 LIMITED\certificate issued on 02/02/09 (2 pages)
30 January 2009Company name changed alnery no. 2834 LIMITED\certificate issued on 02/02/09 (2 pages)
3 December 2008Incorporation (21 pages)
3 December 2008Incorporation (21 pages)