Company NameTiger Stripe Limited
Company StatusDissolved
Company Number04298421
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameCarolyn Ann Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleState Registered Podiatrist
Correspondence AddressPO Box 232, Lions Bay
Bc
Von 2eo
Canada
Director NameChristopher Graham Wray
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 232 Lions Bay
Bc
Von 2eo
Canada
Secretary NameChristopher Graham Wray
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 232 Lions Bay
Bc
Von 2eo
Canada
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWaterloo House Thornaby Place
Thornaby
Stockton-On-Tees
Cleveland
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
2 September 2009Application for striking-off (1 page)
9 April 2009Return made up to 03/10/08; full list of members (4 pages)
3 April 2009Director's change of particulars / carolyn jones / 02/10/2008 (1 page)
3 April 2009Director and secretary's change of particulars / christopher wray / 02/10/2008 (1 page)
16 March 2009Registered office changed on 16/03/2009 from 1 priest end thame oxfordshire OX9 2AE (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007Return made up to 03/10/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 October 2006Return made up to 03/10/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 November 2005Return made up to 03/10/05; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 November 2004Return made up to 03/10/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 October 2003Return made up to 03/10/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 October 2002Return made up to 03/10/02; full list of members (7 pages)
9 July 2002Registered office changed on 09/07/02 from: 1 canning road colwyn bay conwy north wales LL29 8EB (1 page)
16 November 2001Ad 03/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2001Registered office changed on 27/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
27 October 2001New secretary appointed;new director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001Secretary resigned (1 page)
3 October 2001Incorporation (31 pages)