Company NameTiger Trade Limited
Company StatusDissolved
Company Number08281388
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Director

Director NameMr Matthew Chung
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Butlers Wharf Building 36 Shad Thames
London
SE1 2YE

Location

Registered Address124 Butlers Wharf Building 36 Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Matthew Chung
100.00%
Ordinary

Financials

Year2014
Net Worth-£150
Current Liabilities£44,374

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
31 July 2015Micro company accounts made up to 30 November 2014 (1 page)
31 July 2015Micro company accounts made up to 30 November 2014 (1 page)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Registered office address changed from C/O B Marinkovich 34-35 Newman Street London W1T 1PZ to 124 Butlers Wharf Building 36 Shad Thames London SE1 2YE on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O B Marinkovich 34-35 Newman Street London W1T 1PZ to 124 Butlers Wharf Building 36 Shad Thames London SE1 2YE on 30 March 2015 (1 page)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Registered office address changed from 124 Butlers Wharf Building 36 Shad Thames London SE1 2YE to C/O B Marinkovich 34-35 Newman Street London W1T 1PZ on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 124 Butlers Wharf Building 36 Shad Thames London SE1 2YE to C/O B Marinkovich 34-35 Newman Street London W1T 1PZ on 25 November 2014 (1 page)
29 July 2014Micro company accounts made up to 30 November 2013 (1 page)
29 July 2014Micro company accounts made up to 30 November 2013 (1 page)
15 November 2013Director's details changed for Mr Matthew Chung on 11 February 2013 (2 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Director's details changed for Mr Matthew Chung on 11 February 2013 (2 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
21 August 2013Registered office address changed from 31 Merchants House Collington Street, London London SE10 9LX United Kingdom on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from 31 Merchants House Collington Street, London London SE10 9LX United Kingdom on 21 August 2013 (2 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)