Company NameSkandic Tiger Ltd
Company StatusDissolved
Company Number03908691
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NameSydon Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLawrence Clement Howis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 06 November 2007)
RoleComputer Consultant
Correspondence AddressGardsby Prastgard
Vaxjo 35592
Sweden
Secretary NameTereza Pamela Scott
NationalityBritish
StatusClosed
Appointed02 February 2000(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 06 November 2007)
RoleSecretary
Correspondence Address14 Curlew Drive
Hythe
Southampton
Hampshire
SO45 3GA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,888
Current Liabilities£4,371

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2006Return made up to 18/01/06; full list of members (6 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 January 2005Return made up to 18/01/05; full list of members (6 pages)
23 January 2004Return made up to 18/01/04; full list of members (6 pages)
4 December 2003Return made up to 18/01/03; full list of members (6 pages)
25 November 2003Compulsory strike-off action has been discontinued (1 page)
20 November 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 September 2003Company name changed sydon consulting LIMITED\certificate issued on 05/09/03 (2 pages)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
14 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Return made up to 18/01/01; full list of members (6 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Ad 28/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
6 April 2000Memorandum and Articles of Association (11 pages)
4 April 2000Company name changed fastmark consulting LIMITED\certificate issued on 05/04/00 (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
18 January 2000Incorporation (18 pages)