Bishopsgate
London
EC2A 4RQ
Director Name | Mr Paul George Milner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Director Name | Tigerwater Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Correspondence Address | The Roma Building 32/38 Scruton Street Bishopsgate London EC2A 4RQ |
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Registered Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Termination of appointment of a director (1 page) |
10 November 2016 | Termination of appointment of a director (1 page) |
10 November 2016 | Termination of appointment of Mornington Secretaires Limited as a secretary on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Mornington Secretaires Limited as a secretary on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Tigerwater Limited as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Paul George Milner as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Paul George Milner as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Tigerwater Limited as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Anthony Gordon Thorne as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Anthony Gordon Thorne as a director on 1 November 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 March 2016 | Appointment of Mr Paul George Milner as a director on 14 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Paul George Milner as a director on 14 March 2016 (2 pages) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
10 March 2015 | Company name changed tigerwater resedential LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Company name changed tigerwater resedential LIMITED\certificate issued on 10/03/15
|
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 November 2013 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT on 18 November 2013 (1 page) |
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|