Company NameTiger Groundworks Limited
Company StatusDissolved
Company Number08589348
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMrs Kulwinder Kaur Bains
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harmer Street
Gravesend
Kent
DA12 2AX
Director NameMiss Gurjit Kaur Bains
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harmer Street
Gravesend
Kent
DA12 2AX

Location

Registered Address10 Harmer Street
Gravesend
Kent
DA12 2AX
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2017Notification of Shinde a1 Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Shinde a1 Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 July 2017Notification of Shinde a1 Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
7 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
28 June 2013Appointment of Mrs Kulwinder Kaur Bains as a director (2 pages)
28 June 2013Termination of appointment of Gurjit Bains as a director (1 page)
28 June 2013Termination of appointment of Gurjit Bains as a director (1 page)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2013Appointment of Mrs Kulwinder Kaur Bains as a director (2 pages)