Company NameTigerwater Residential Limited
Company StatusDissolved
Company Number08718425
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameTigerwater Resedential Limited

Business Activity

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

Directors

Director NameMr Anthony Gordon Thorne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMr Paul George Milner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameTigerwater Limited (Corporation)
StatusResigned
Appointed04 October 2013(same day as company formation)
Correspondence AddressThe Roma Building 32/38 Scruton Street
Bishopsgate
London
EC2A 4RQ
Secretary NameMornington Secretaires Limited (Corporation)
StatusResigned
Appointed04 October 2013(same day as company formation)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Location

Registered AddressThe Roma Building
32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2016Termination of appointment of a director (1 page)
10 November 2016Termination of appointment of a director (1 page)
10 November 2016Termination of appointment of Mornington Secretaires Limited as a secretary on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Mornington Secretaires Limited as a secretary on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Tigerwater Limited as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Paul George Milner as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Paul George Milner as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Tigerwater Limited as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Anthony Gordon Thorne as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Anthony Gordon Thorne as a director on 1 November 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 March 2016Appointment of Mr Paul George Milner as a director on 14 March 2016 (2 pages)
22 March 2016Appointment of Mr Paul George Milner as a director on 14 March 2016 (2 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
10 March 2015Company name changed tigerwater resedential LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
10 March 2015Company name changed tigerwater resedential LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
18 November 2013Registered office address changed from 43 Mornington Road Chingford London E4 7DT on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 43 Mornington Road Chingford London E4 7DT on 18 November 2013 (1 page)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)