UKBizDB.co.uk

TIGER ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tiger Associates Limited. The company was founded 28 years ago and was given the registration number 03097161. The firm's registered office is in OXFORD. You can find them at 30 St Giles', , Oxford, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:TIGER ASSOCIATES LIMITED
Company Number:03097161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 August 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:30 St Giles', Oxford, OX1 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 St Giles', Oxford, OX1 3LE

Secretary01 December 2013Active
43 Glebe Drive, Brackley, NN13 7BX

Director01 July 2007Active
30 St Giles', Oxford, OX1 3LE

Director22 June 1998Active
54 Fawcett Close, London, SW16 2QJ

Director01 September 1996Active
2 Brookside, Hatfield, AL10 9RR

Secretary22 November 1996Active
54 Mancroft Road, Caddington, Luton, LU1 4EL

Secretary31 August 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 August 1995Active
2 Brookside, Hatfield, AL10 9RR

Director31 August 1995Active
2 South View, Maunby, Thirsk, YO7 4HF

Director31 August 1995Active
Lynchets, Brook Street, Shipton Gorge, Bridport, DT6 4NA

Director01 September 1996Active
317 Pinhoe Road, Whipton, Exeter, EX4 8AD

Director01 September 1996Active
Greenleas, North Common, Redbourn, St. Albans, AL3 7DB

Director16 April 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 August 1995Active

People with Significant Control

Mr Jeremy John Radcliffe
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:54, Fawcett Close, London, England, SW16 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy James Kershaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:28a, Springhill Road, Kidlington, England, OX5 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-22Dissolution

Dissolution application strike off company.

Download
2020-05-20Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Officers

Termination director company with name termination date.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Officers

Change person secretary company with change date.

Download
2014-11-24Officers

Change person director company with change date.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Address

Change registered office address company with date old address new address.

Download
2014-09-23Officers

Termination director company with name termination date.

Download
2013-12-04Officers

Appoint person secretary company with name.

Download
2013-11-16Address

Change registered office address company with date old address.

Download
2013-11-16Officers

Termination secretary company with name.

Download
2013-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.