About

Registered Number: 05428416
Date of Incorporation: 19/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2020 (3 years and 8 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Established in 2005, Tiger Tours Ltd are based in Ilford in Essex, it has a status of "Dissolved". We don't currently know the number of employees at Tiger Tours Ltd. The companies directors are listed as Lafferty, Michael, Barry, Denis Robert, Barry Jnr, Thomas John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAFFERTY, Michael 03 July 2015 - 1
BARRY, Denis Robert 19 April 2005 05 April 2011 1
BARRY JNR, Thomas John 19 April 2005 06 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2020
LIQ14 - N/A 01 May 2020
AD01 - Change of registered office address 18 September 2019
RESOLUTIONS - N/A 17 September 2019
LIQ02 - N/A 17 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 04 March 2019
CS01 - N/A 23 August 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 29 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
CS01 - N/A 11 September 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 03 July 2017
AD01 - Change of registered office address 20 March 2017
AA01 - Change of accounting reference date 31 January 2017
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 06 April 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 07 August 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
MR01 - N/A 13 July 2015
MR04 - N/A 30 April 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 28 October 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
287 - Change in situation or address of Registered Office 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2015 Outstanding

N/A

Mortgage debenture 30 June 2011 Fully Satisfied

N/A

Mortgage debenture 03 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.