About

Registered Number: 05170715
Date of Incorporation: 05/07/2004 (19 years and 9 months ago)
Company Status: Liquidation
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

 

Tiger Taxis (Hw) Ltd was founded on 05 July 2004 and are based in Birmingham, West Midlands, it's status is listed as "Liquidation". The current directors of Tiger Taxis (Hw) Ltd are listed as Ali, Zulfiqar, Jain, Neeraj, Dr at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Zulfiqar 07 July 2004 - 1
JAIN, Neeraj, Dr 16 February 2017 16 February 2017 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2020
LIQ10 - N/A 26 August 2020
LIQ03 - N/A 29 May 2020
AD01 - Change of registered office address 16 April 2019
RESOLUTIONS - N/A 13 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2019
LIQ02 - N/A 13 April 2019
AD01 - Change of registered office address 09 January 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 13 April 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 23 April 2016
AD01 - Change of registered office address 31 March 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 15 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 09 July 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 06 March 2009
363s - Annual Return 06 August 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 06 May 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 28 July 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
287 - Change in situation or address of Registered Office 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.