Little Tiger Kids Limited

General information

Name:

Little Tiger Kids Ltd

Office Address:

1 The Coda Centre 189 Munster Road, Fulham SW6 6AW London

Number: 05492575

Incorporation date: 2005-06-27

Dissolution date: 2019-06-11

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05492575 nineteen years ago, Little Tiger Kids Limited had been a private limited company until 11th June 2019 - the date it was formally closed. The firm's last known mailing address was 1 The Coda Centre, 189 Munster Road, Fulham London. This company was known as Caterpillar Holdings until 21st July 2005, when it was replaced by Caterpillar Enterprises. The definitive was known as came on 14th November 2012.

The information describing this company's MDs suggests that the last two directors were: Manmohan B. and Amarjit B. who were appointed to their positions on 29th August 2012 and 27th June 2005.

Executives who controlled this firm include: Amarjit B. owned over 3/4 of company shares and had 3/4 to full of voting rights. Manmohan B. owned over 3/4 of company shares, had 3/4 to full of voting rights. Narinderpal B. owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Little Tiger Kids Limited 2012-11-14
  • Caterpillar Enterprises Limited 2005-07-21
  • Caterpillar Holdings Limited 2005-06-27

Financial data based on annual reports

Company staff

Manmohan B.

Role: Director

Appointed: 29 August 2012

Latest update: 20 March 2024

Narinderpal B.

Role: Secretary

Appointed: 27 June 2005

Latest update: 20 March 2024

Amarjit B.

Role: Director

Appointed: 27 June 2005

Latest update: 20 March 2024

People with significant control

Amarjit B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Manmohan B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Narinderpal B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gurcharan B.
Notified on 6 April 2016
Ceased on 24 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 11 July 2019
Confirmation statement last made up date 27 June 2018
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 10 June 2014
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 2017-12-31 (AA)
filed on: 28th, September 2018
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
13
Company Age

Similar companies nearby

Closest companies