Company NameTiger Eyes (Film) Limited
Company StatusDissolved
Company Number07300442
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Lawrence Stewart Elman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Grittleton Road
London
W9 2DD
Director NameMrs Ileen Marla Maisel
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Connaught House
Mount Row
London
W1K 3RA
Director NameJane Harvey Fleming
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Ganton Street
4th Floor
London
W1F 9BN
Director NameMark Lowell Ordesky
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Ganton Street
4th Floor
London
W1F 9BN

Location

Registered Address4th Floor
21 Ganton Street
London
W1F 9BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 200
(6 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 200
(6 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
24 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
24 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 November 2010Appointment of Mark Lowell Ordesky as a director (2 pages)
30 November 2010Appointment of Jane Harvey Fleming as a director (2 pages)
30 November 2010Appointment of Jane Harvey Fleming as a director (2 pages)
30 November 2010Appointment of Mark Lowell Ordesky as a director (2 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 October 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 200
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 200
(4 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 June 2010Incorporation (48 pages)
30 June 2010Incorporation (48 pages)