Company NameTiger House Limited
Company StatusDissolved
Company Number08635257
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrew Paul Renusz
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
Director NameMrs Ann Vaughan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS

Location

Registered AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2022Voluntary strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
15 March 2022Application to strike the company off the register (3 pages)
16 February 2022Micro company accounts made up to 31 August 2021 (4 pages)
3 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
18 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
2 March 2017Registered office address changed from Suite 49 88-90 Hatton Garden London EC1N 8PN to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Suite 49 88-90 Hatton Garden London EC1N 8PN to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 2 March 2017 (1 page)
4 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)