Company NameTiger Cub Publishing Limited
Company StatusDissolved
Company Number04656838
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production

Directors

Director NameSimon James Draycott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleProduction Manager
Correspondence Address39 Coal Court
Bruces Wharf
Grays
Essex
RM17 6PN
Director NameRoger Frank Restell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleGraphic Reproduction
Correspondence Address90 The Drive
Maylandsea
Chelmsford
Essex
CM3 6AB
Secretary NameRoger Frank Restell
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleGraphic Reproduction
Correspondence Address90 The Drive
Maylandsea
Chelmsford
Essex
CM3 6AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£35,328
Cash£470
Current Liabilities£67,774

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2007Application for striking-off (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 January 2006Return made up to 05/02/06; full list of members (7 pages)
17 March 2005Return made up to 05/02/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 September 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
25 March 2004Return made up to 05/02/04; full list of members (7 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New director appointed (2 pages)
27 February 2003Secretary resigned (1 page)
5 February 2003Incorporation (17 pages)