About

Registered Number: 02284069
Date of Incorporation: 04/08/1988 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2017 (7 years and 2 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Having been setup in 1988, Tigar (Europe) Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". There are 9 directors listed as Djenadic, Nebojsa, Edwards, George, Garcev, Zivan, Djordjevic, Milovan, Ivanis, Valentina, Kostic, Ljubomir, Nikolic, Dragan, Panic, Sinisa, Petkovic, Jelena for Tigar (Europe) Ltd at Companies House. We don't currently know the number of employees at Tigar (Europe) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DJENADIC, Nebojsa 07 May 2013 - 1
EDWARDS, George N/A - 1
GARCEV, Zivan N/A - 1
DJORDJEVIC, Milovan 07 March 1997 18 January 2006 1
IVANIS, Valentina 18 July 2013 09 June 2014 1
KOSTIC, Ljubomir N/A 09 March 1997 1
NIKOLIC, Dragan 07 March 1997 18 July 2013 1
PANIC, Sinisa N/A 09 March 1997 1
PETKOVIC, Jelena 18 January 2006 07 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 12 January 2017
4.68 - Liquidator's statement of receipts and payments 02 September 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2015
AD01 - Change of registered office address 02 September 2014
RESOLUTIONS - N/A 28 August 2014
4.70 - N/A 28 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2014
AA01 - Change of accounting reference date 13 August 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 26 August 2008
353 - Register of members 26 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 01 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2000
395 - Particulars of a mortgage or charge 02 December 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 17 March 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 12 August 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 18 April 1996
395 - Particulars of a mortgage or charge 01 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 04 March 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 24 August 1993
363s - Annual Return 19 August 1992
AA - Annual Accounts 13 May 1992
AA - Annual Accounts 22 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1991
363b - Annual Return 13 September 1991
288 - N/A 03 September 1991
395 - Particulars of a mortgage or charge 22 May 1991
395 - Particulars of a mortgage or charge 12 April 1991
287 - Change in situation or address of Registered Office 25 March 1991
395 - Particulars of a mortgage or charge 19 February 1991
288 - N/A 15 October 1990
363 - Annual Return 08 October 1990
AA - Annual Accounts 31 August 1990
RESOLUTIONS - N/A 25 June 1990
AA - Annual Accounts 06 June 1990
288 - N/A 07 March 1990
288 - N/A 07 March 1990
288 - N/A 07 March 1990
288 - N/A 07 March 1990
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 1990
325 - Location of register of directors' interests in shares etc 07 March 1990
353 - Register of members 07 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 1990
288 - N/A 03 May 1989
288 - N/A 03 May 1989
288 - N/A 03 May 1989
287 - Change in situation or address of Registered Office 24 April 1989
288 - N/A 08 November 1988
287 - Change in situation or address of Registered Office 08 November 1988
MEM/ARTS - N/A 08 November 1988
RESOLUTIONS - N/A 23 August 1988
NEWINC - New incorporation documents 04 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 1999 Outstanding

N/A

Debenture 19 February 1996 Fully Satisfied

N/A

Cash collateral agreement 16 May 1991 Fully Satisfied

N/A

Assignment of debts. 10 April 1991 Fully Satisfied

N/A

Debenture 11 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.