Company NameTimeless Tiger Limited
Company StatusDissolved
Company Number07501313
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKorieh Kwabena Duodu
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameClaudia Jane Ireti Lloyd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Soho Square
London
W1D 3QA
Director NameMs Chloe Annabel Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleVice President, Sales
Country of ResidenceEngland
Correspondence Address3rd Floor
Royalty House 72-74 Dean Street
London
W1D 3SG
Director NameMr Peter Bennett-Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(4 days after company formation)
Appointment Duration10 years, 6 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 6 Agar Street
London
WC2N 4HN
Director NameMr Bruce Alan Macinnes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(4 days after company formation)
Appointment Duration10 years, 6 months (closed 27 July 2021)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 6 Agar Street
London
WC2N 4HN
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(4 days after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Royalty House 72-74 Dean Street
London
W1D 3SG

Location

Registered Address2nd Floor 6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
6 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
6 March 2020Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2020Compulsory strike-off action has been discontinued (1 page)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 March 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
29 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
29 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
22 January 2016Annual return made up to 21 January 2016 no member list (4 pages)
22 January 2016Annual return made up to 21 January 2016 no member list (4 pages)
16 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
16 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
27 April 2015Annual return made up to 21 January 2015 no member list (4 pages)
27 April 2015Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 2Nd Floor 6 Agar Street London WC2N 4HN on 27 April 2015 (1 page)
27 April 2015Annual return made up to 21 January 2015 no member list (4 pages)
27 April 2015Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 2Nd Floor 6 Agar Street London WC2N 4HN on 27 April 2015 (1 page)
19 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 May 2014Annual return made up to 21 January 2014 no member list (4 pages)
14 May 2014Annual return made up to 21 January 2014 no member list (4 pages)
11 February 2014Total exemption full accounts made up to 31 January 2013 (8 pages)
11 February 2014Total exemption full accounts made up to 31 January 2013 (8 pages)
8 March 2013Annual return made up to 21 January 2013 no member list (4 pages)
8 March 2013Annual return made up to 21 January 2013 no member list (4 pages)
3 January 2013Total exemption full accounts made up to 31 January 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 31 January 2012 (8 pages)
21 February 2012Annual return made up to 21 January 2012 no member list (4 pages)
21 February 2012Annual return made up to 21 January 2012 no member list (4 pages)
17 February 2012Appointment of Mr Bruce Alan Macinnes as a director (2 pages)
17 February 2012Appointment of Mr Bruce Alan Macinnes as a director (2 pages)
17 February 2012Appointment of Mr Peter Bennett-Jones as a director (2 pages)
17 February 2012Termination of appointment of a director (1 page)
17 February 2012Appointment of Mr Peter Bennett-Jones as a director (2 pages)
17 February 2012Appointment of Mr Paul Richard Ashworth as a director (2 pages)
17 February 2012Termination of appointment of a director (1 page)
17 February 2012Appointment of Mr Paul Richard Ashworth as a director (2 pages)
21 January 2011Incorporation (16 pages)
21 January 2011Incorporation (16 pages)