About

Registered Number: 06619863
Date of Incorporation: 13/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2016 (8 years and 3 months ago)
Registered Address: 103 Scotney Gardens St Peters Street, Maidstone, Kent, ME16 0GT

 

Founded in 2008, Tigree Ltd has its registered office in Maidstone, Kent, it's status in the Companies House registry is set to "Dissolved". The current directors of Tigree Ltd are listed as Hcs Secretarial Limited, Nazir, Ansar, Hanover Directors Limited, Nazir, Amir in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANOVER DIRECTORS LIMITED 13 June 2008 13 June 2008 1
NAZIR, Amir 17 June 2008 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 13 June 2008 13 June 2008 1
NAZIR, Ansar 22 May 2009 01 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 October 2015
AD01 - Change of registered office address 04 December 2013
4.68 - Liquidator's statement of receipts and payments 03 December 2013
RESOLUTIONS - N/A 06 September 2013
4.20 - N/A 06 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2013
AC92 - N/A 05 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 12 July 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 10 August 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
SH01 - Return of Allotment of shares 31 October 2009
AR01 - Annual Return 28 October 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
287 - Change in situation or address of Registered Office 10 February 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
287 - Change in situation or address of Registered Office 17 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.