Park Royal
London
NW10 7LU
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Piers Scott Shepherd |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Western Trading Estate Park Royal London NW10 7LU |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.tigerdevelopments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77584730 |
Telephone region | London |
Registered Address | Unit C Western Trading Estate Park Royal London NW10 7LU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | Termination of appointment of Piers Scott Shepherd as a director on 26 August 2015 (2 pages) |
17 May 2016 | Termination of appointment of Piers Scott Shepherd as a director on 26 August 2015 (2 pages) |
11 May 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Application to strike the company off the register (3 pages) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 May 2014 | Register(s) moved to registered inspection location (1 page) |
14 May 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Register inspection address has been changed (1 page) |
14 May 2014 | Register(s) moved to registered inspection location (1 page) |
14 May 2014 | Register inspection address has been changed (1 page) |
13 May 2014 | Appointment of Mr Piers Scott Shepherd as a director (2 pages) |
13 May 2014 | Appointment of Mr Piers Scott Shepherd as a director (2 pages) |
13 May 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
13 May 2014 | Appointment of Lara Taher Helmy as a director (2 pages) |
13 May 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
13 May 2014 | Appointment of Lara Taher Helmy as a director (2 pages) |
13 May 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
13 May 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
13 May 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
13 May 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|