Company NameTigercat Limited
Company StatusDissolved
Company Number08879798
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marc Howard Samuels
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Goldwins Ltd 75 Maygrove Road
London
NW6 2EG
Director NameMrs Emma Louise Samuels
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of Goldwins Ltd 75 Maygrove Road
London
NW6 2EG

Location

Registered AddressCare Of Goldwins Ltd
75 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
19 March 2020Change of details for Mrs Emma Samuels as a person with significant control on 19 March 2020 (2 pages)
19 March 2020Director's details changed for Emma Louise Samuels on 19 March 2020 (2 pages)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 February 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 February 2017 (1 page)
15 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
15 February 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 February 2017 (1 page)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 2
(22 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 2
(22 pages)