General information

Name:

Tigermarque Ltd

Office Address:

3 Rhodes Avenue N22 7UR London

Number: 06454324

Incorporation date: 2007-12-14

Dissolution date: 2023-05-16

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06454324 17 years ago, Tigermarque Limited had been a private limited company until Tue, 16th May 2023 - the day it was dissolved. The business latest office address was 3 Rhodes Avenue, London.

The directors were: Katherine H. appointed 5 years ago and Simon H. appointed in 2007.

Simon H. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Katherine H.

Role: Director

Appointed: 28 October 2019

Latest update: 2 January 2024

Simon H.

Role: Director

Appointed: 14 December 2007

Latest update: 2 January 2024

People with significant control

Simon H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bernard T.
Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 28 December 2022
Confirmation statement last made up date 14 December 2021
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 10 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 17 April 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 15 July 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 15 July 2015
Annual Accounts 29 June 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 29 June 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Second Floor, Curzon House 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2014

Address:

Second Floor, Curzon House 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2015

Address:

Second Floor, Curzon House 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2016

Address:

Second Floor, Curzon House 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

Accountant/Auditor,
2013 - 2014

Name:

Langdon West Williams Plc

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies