Company NameDancing Tiger Limited
Company StatusDissolved
Company Number06903309
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Bradley John Shedden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 05 January 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr John Edward Shedden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMrs Christine Jane Shedden
StatusClosed
Appointed20 October 2014(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 05 January 2021)
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Andrew John Harris
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Killyon Road
Clapham
London
SW8 2XT
Director NameMr James Edward Harris
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Church Street
Sherston
Malmesbury
Wiltshire
SN16 0LR
Secretary NameMr John Edward Shedden
StatusResigned
Appointed17 October 2014(5 years, 5 months after company formation)
Appointment Duration3 days (resigned 20 October 2014)
RoleCompany Director
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Full House Restaurants Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,051
Cash£92,109
Current Liabilities£128,157

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

12 November 2014Delivered on: 12 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 October 2009Delivered on: 14 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020Voluntary strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (3 pages)
16 July 2020Satisfaction of charge 1 in full (1 page)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
4 May 2020Change of details for Full House Restaurants Holdings Limited as a person with significant control on 4 May 2020 (3 pages)
27 April 2020Director's details changed for Mr John Edward Shedden on 27 April 2020 (2 pages)
27 April 2020Change of details for Full House Restaurants Holdings Limited as a person with significant control on 27 April 2020 (2 pages)
3 December 2019Registered office address changed from 36,Centrum House Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 3 December 2019 (1 page)
28 November 2019Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA to 36,Centrum House Station Road Egham Surrey TW20 9LF on 28 November 2019 (1 page)
6 September 2019Accounts for a small company made up to 31 August 2019 (6 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 August 2018 (8 pages)
5 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 August 2017 (9 pages)
5 October 2017Accounts for a small company made up to 31 August 2017 (9 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 August 2016 (19 pages)
6 October 2016Full accounts made up to 31 August 2016 (19 pages)
28 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
22 December 2015Accounts for a small company made up to 31 August 2015 (6 pages)
22 December 2015Accounts for a small company made up to 31 August 2015 (6 pages)
30 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
3 December 2014Appointment of Mrs Christine Jane Shedden as a secretary on 20 October 2014 (2 pages)
3 December 2014Appointment of Mrs Christine Jane Shedden as a secretary on 20 October 2014 (2 pages)
3 December 2014Termination of appointment of John Edward Shedden as a secretary on 20 October 2014 (1 page)
3 December 2014Termination of appointment of John Edward Shedden as a secretary on 20 October 2014 (1 page)
12 November 2014Registration of charge 069033090002, created on 12 November 2014 (23 pages)
12 November 2014Registration of charge 069033090002, created on 12 November 2014 (23 pages)
20 October 2014Appointment of Mr John Edward Shedden as a director on 17 October 2014 (2 pages)
20 October 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
20 October 2014Appointment of Mr Bradley Shedden as a director on 17 October 2014 (2 pages)
20 October 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
20 October 2014Appointment of Mr Bradley Shedden as a director on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of James Edward Harris as a director on 17 October 2014 (1 page)
20 October 2014Registered office address changed from 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG to 34 Anyards Road Cobham Surrey KT11 2LA on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG to 34 Anyards Road Cobham Surrey KT11 2LA on 20 October 2014 (1 page)
20 October 2014Termination of appointment of James Edward Harris as a director on 17 October 2014 (1 page)
20 October 2014Appointment of Mr John Edward Shedden as a secretary on 17 October 2014 (2 pages)
20 October 2014Appointment of Mr John Edward Shedden as a secretary on 17 October 2014 (2 pages)
20 October 2014Appointment of Mr John Edward Shedden as a director on 17 October 2014 (2 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 September 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (3 pages)
13 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 100
(4 pages)
13 September 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (3 pages)
13 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
1 October 2012Termination of appointment of Andrew Harris as a director (1 page)
1 October 2012Termination of appointment of Andrew Harris as a director (1 page)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 February 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
2 February 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
19 November 2010Registered office address changed from the Willows Gaston Lane Sherston Malmesbury Wiltshire SN16 0LY United Kingdom on 19 November 2010 (1 page)
19 November 2010Director's details changed for Mr James Edward Harris on 1 November 2010 (2 pages)
19 November 2010Director's details changed for Mr James Edward Harris on 1 November 2010 (2 pages)
19 November 2010Director's details changed for Mr James Edward Harris on 1 November 2010 (2 pages)
19 November 2010Registered office address changed from the Willows Gaston Lane Sherston Malmesbury Wiltshire SN16 0LY United Kingdom on 19 November 2010 (1 page)
7 June 2010Director's details changed for Mr James Edward Harris on 12 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Andrew John Harris on 12 May 2010 (2 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr James Edward Harris on 12 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Andrew John Harris on 12 May 2010 (2 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2009Incorporation (9 pages)
12 May 2009Incorporation (9 pages)