Dissolved
Dissolved 2013-09-24
Company Information for TIGELLA BAR LIMITED
LONDON, WC2H,
|
Company Registration Number
03844866
Private Limited Company
Dissolved Dissolved 2013-09-24 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
TIGELLA BAR LIMITED | ||||||||
Legal Registered Office | ||||||||
LONDON | ||||||||
Previous Names | ||||||||
|
Company Number | 03844866 | |
---|---|---|
Date formed | 1999-09-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-09-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-08 17:50:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ST JAMES'S SERVICES LIMITED |
||
REMO NARDONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYRTLE PRODUCTIONS LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-07-01 | Active | |
PRAGA LIMITED | Company Secretary | 2015-04-29 | CURRENT | 2007-06-28 | Liquidation | |
TWENTY FIRST GROUP LIMITED | Company Secretary | 2013-08-02 | CURRENT | 2013-05-29 | Active | |
E & N THE MOVIE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2010-03-17 | Dissolved 2016-05-31 | |
EYE SURGEONS INTERNATIONAL LIMITED | Company Secretary | 2010-07-29 | CURRENT | 2005-08-15 | Dissolved 2018-02-13 | |
OEVERMANN VERMOGENSVERWALTUNG LTD | Company Secretary | 2004-11-18 | CURRENT | 2004-11-18 | Dissolved 2016-04-19 | |
POLYCREST LIMITED | Company Secretary | 2004-09-06 | CURRENT | 2003-11-14 | Dissolved 2014-03-11 | |
CORELEX LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1997-05-27 | Liquidation | |
MOTOR AUM LIMITED | Company Secretary | 2004-06-11 | CURRENT | 2004-06-11 | Active | |
ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD | Company Secretary | 2004-01-14 | CURRENT | 2004-01-14 | Active | |
PALLADO LIMITED | Company Secretary | 2004-01-06 | CURRENT | 2004-01-06 | Dissolved 2014-03-18 | |
DANCE PROJECTS LIMITED | Company Secretary | 2002-11-23 | CURRENT | 1988-06-10 | Dissolved 2014-10-18 | |
DANCE NEWS LIMITED | Company Secretary | 2002-11-23 | CURRENT | 1941-03-15 | Active | |
RHINO 66 LIMITED | Company Secretary | 2002-10-16 | CURRENT | 2002-10-16 | Liquidation | |
FLOATING DUCK LIMITED | Company Secretary | 2002-09-02 | CURRENT | 2002-09-02 | Active | |
MONTECILLO LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-08-23 | Active | |
F.P. ENTERPRISES LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2001-04-25 | Active | |
ABACUS FISCAL SOLUTIONS LIMITED | Company Secretary | 1999-10-18 | CURRENT | 1999-10-18 | Active | |
SHIPLEYS COMPUTER SUPPLIES LIMITED | Company Secretary | 1998-11-06 | CURRENT | 1998-11-06 | Active | |
ENTWISTLE TERRACE FREEHOLD LIMITED | Director | 2016-03-25 | CURRENT | 2016-03-25 | Active | |
NICHE NETWORKS LTD | Director | 2013-08-14 | CURRENT | 2013-06-04 | Dissolved 2015-09-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 01/10/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 20/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 20/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 12/05/2010 | |
CERTNM | COMPANY NAME CHANGED BOTTEGA DEL VINO LIMITED CERTIFICATE ISSUED ON 19/05/10 | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED CHIANTISHIRE LIMITED CERTIFICATE ISSUED ON 08/03/04 | |
363a | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WINEMAKERS DIRECT LIMITED CERTIFICATE ISSUED ON 17/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
363a | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/00 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CHIEFTRON LIMITED CERTIFICATE ISSUED ON 30/09/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TIGELLA BAR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |