Watford
WD17 1JW
Director Name | Mr Paul John Francis Edgeley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park Finchley London N3 1HF |
Director Name | Mr Adam Daniel Maurice |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winston House 2 Dollis Park London N3 1HF |
Director Name | Shane Ravson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Winston House 2 Dollis Park London N3 1HF |
Website | www.tigl.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0075797 |
Telephone region | Freephone |
Registered Address | 4th Floor Edward Hyde House 38 Clarendon Road Watford WD17 1JW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
85 at £1 | Tigl Holdings LTD 85.00% Ordinary A |
---|---|
15 at £1 | Tigl Holdings LTD 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £149,985 |
Current Liabilities | £382,712 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2018 | Application to strike the company off the register (3 pages) |
9 July 2018 | Withdraw the company strike off application (2 pages) |
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2018 | Application to strike the company off the register (3 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Registered office address changed from Edward Hyde House Fourth Floor 38 Clarendon Road Watford WD17 1HZ England to 4th Floor Edward Hyde House 38 Clarendon Road Watford WD17 1JW on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Edward Hyde House Fourth Floor 38 Clarendon Road Watford WD17 1HZ England to 4th Floor Edward Hyde House 38 Clarendon Road Watford WD17 1JW on 3 March 2016 (1 page) |
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 October 2015 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF to Edward Hyde House Fourth Floor 38 Clarendon Road Watford WD17 1HZ on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF to Edward Hyde House Fourth Floor 38 Clarendon Road Watford WD17 1HZ on 19 October 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Termination of appointment of Adam Daniel Maurice as a director on 26 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Adam Daniel Maurice as a director on 26 May 2015 (1 page) |
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 October 2014 | Termination of appointment of Shane Ravson as a director on 30 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Shane Ravson as a director on 30 September 2014 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2014 | Director's details changed for Mr Shane Ravson on 28 February 2011 (2 pages) |
26 February 2014 | Director's details changed for Mr Desmond Julian Lekerman on 16 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (5 pages) |
26 February 2014 | Director's details changed for Mr Shane Ravson on 28 February 2011 (2 pages) |
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Desmond Julian Lekerman on 16 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (5 pages) |
26 February 2014 | Director's details changed for Adam Daniel Maurice on 16 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Adam Daniel Maurice on 16 February 2014 (2 pages) |
29 January 2014 | Section 519 (1 page) |
29 January 2014 | Section 519 (1 page) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 June 2013 | Director's details changed for Mr Shukhrat Ravshanov on 1 February 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Shukhrat Ravshanov on 1 February 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Shukhrat Ravshanov on 1 February 2013 (2 pages) |
18 June 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 18 June 2013 (1 page) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Appointment of Desmond Julian Lekerman as a director on 7 January 2013 (3 pages) |
15 January 2013 | Appointment of Desmond Julian Lekerman as a director (3 pages) |
15 January 2013 | Appointment of Desmond Julian Lekerman as a director on 7 January 2013 (3 pages) |
11 January 2013 | Termination of appointment of Paul Edgeley as a director (2 pages) |
11 January 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
11 January 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
11 January 2013 | Termination of appointment of Paul John Francis Edgeley as a director on 7 January 2013 (2 pages) |
11 January 2013 | Termination of appointment of Paul John Francis Edgeley as a director on 7 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Shukhrat Ravshanov on 19 October 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Shukhrat Ravshanov on 19 October 2012 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 April 2012 | Previous accounting period shortened from 29 February 2012 to 30 November 2011 (1 page) |
13 April 2012 | Previous accounting period shortened from 29 February 2012 to 30 November 2011 (1 page) |
5 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
2 March 2011 | Appointment of Mr Shukhrat Ravshanov as a director (2 pages) |
2 March 2011 | Appointment of Mr Shukhrat Ravshanov as a director (2 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|