London
SE18 3DE
Director Name | Mr Anthony Parsons |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Albert Street London NW1 7LX |
Secretary Name | Mr Anthony Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Albert Street London NW1 7LX |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 79 St John Street London EC1M 4NR |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Bowen Court Church Street Rayleigh Essex SS6 7EE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2001 | Application for striking-off (1 page) |
21 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
18 April 2000 | Company name changed tigga creative imaging LIMITED\certificate issued on 19/04/00 (2 pages) |
21 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 79 st john street london EC1M 4DR (1 page) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | New director appointed (1 page) |
15 March 1996 | Secretary resigned (2 pages) |