Company NameGroup Tiger (Holdings) Limited
Company StatusDissolved
Company Number09129232
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)
Dissolution Date6 August 2015 (8 years, 8 months ago)

Directors

Director NameMr Brian Peter Hoadley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77-79 Christchurch Road
Ringwood
Hampshire
BH24 1DH
Director NameMr Stephen Reid McCallum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77-79 Christchurch Road
Ringwood
Hampshire
BH24 1DH
Director NameMr Simon Mark Udell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(2 weeks, 3 days after company formation)
Appointment Duration1 year (closed 06 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
6 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Appointment of a voluntary liquidator (1 page)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 50,050
(4 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Sub-division of shares on 31 July 2014 (5 pages)
13 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 50,050
(4 pages)
13 August 2014Sub-division of shares on 31 July 2014 (5 pages)
13 August 2014Appointment of Mr Simon Mark Udell as a director on 31 July 2014 (3 pages)
13 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 50
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 50
(4 pages)
13 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
13 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
13 August 2014Appointment of Mr Simon Mark Udell as a director on 31 July 2014 (3 pages)
11 August 2014Registered office address changed from 77-79 Christchurch Road Ringwood Hampshire BH24 1DH United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 August 2014 (2 pages)
11 August 2014Registered office address changed from 77-79 Christchurch Road Ringwood Hampshire BH24 1DH United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 August 2014 (2 pages)
8 August 2014Declaration of solvency (3 pages)
8 August 2014Declaration of solvency (3 pages)
14 July 2014Incorporation (26 pages)
14 July 2014Incorporation (26 pages)