TIGERKATZ CAPITAL LIMITED
Overview
| Company Name | TIGERKATZ CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02961323 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIGERKATZ CAPITAL LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is TIGERKATZ CAPITAL LIMITED located?
| Registered Office Address | 9 Wheatfield Drive Burton Latimer NN15 5YL Kettering England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIGERKATZ CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRSTTARGET LIMITED | Aug 23, 1994 | Aug 23, 1994 |
What are the latest accounts for TIGERKATZ CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TIGERKATZ CAPITAL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 16, 2024 |
What are the latest filings for TIGERKATZ CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Jonathan Hall as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Paul Anthony Welding as a person with significant control on Apr 01, 2021 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Jonathan Hall as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Office 2, Scott Bader Innovation Centre Wollaston Wellingborough Northants NN29 7RL England to 9 Wheatfield Drive Burton Latimer Kettering NN15 5YL on Apr 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Hall as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from 7B Ryder Court Corby NN18 9NX England to Office 2, Scott Bader Innovation Centre Wollaston Wellingborough Northants NN29 7RL on Jul 28, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 029613230004 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Who are the officers of TIGERKATZ CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELDING, Paul Anthony | Secretary | Wheatfield Drive Burton Latimer NN15 5YL Kettering 9 England | 200824460001 | |||||||
| WELDING, Paul Anthony | Director | Wheatfield Drive Burton Latimer NN15 5YL Kettering 9 England | England | British | 227164080001 | |||||
| CARTER, Christina Delores | Secretary | Ryecroft 5 Stockerston Road Uppingham LE15 9UD Oakham Leicestershire | British | 20589670001 | ||||||
| KETTLE, Christopher | Secretary | Gaydon Road Bishops Itchington CV47 2QY Southam Pipers Hill Warwickshire | British | 128091110001 | ||||||
| WILSON, Lisa | Secretary | 85a Manton Road Earlstrees Industrial Estate NN17 4JL Corby Archive House Northamptonshire United Kingdom | British | 157697330001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| CARTER, Christina Delores | Director | Ryecroft 5 Stockerston Road Uppingham LE15 9UD Oakham Leicestershire | United Kingdom | British | 20589670001 | |||||
| CARTER, Geoffrey Paul | Director | Ryecroft 5 Stockerston Road Uppingham LE15 9UD Oakham Leicestershire | England | British | 32250520001 | |||||
| HALL, Jonathan | Director | 55 Trent Valley Road WS13 6EZ Lichfield | England | British | 141773900001 | |||||
| HALL, Stephen | Director | Wollaston NN29 7RL Wellingborough Office 2, Scott Bader Innovation Centre Northants England | United Kingdom | British | 35496210001 | |||||
| KETTLE, Christopher | Director | Gaydon Road Bishops Itchington CV47 2QY Southam Pipers Hill Warwickshire | United Kingdom | British | 128091110001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of TIGERKATZ CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Anthony Welding | Apr 01, 2021 | Wheatfield Drive Burton Latimer NN15 5YL Kettering 9 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Hall | Apr 06, 2016 | Wheatfield Drive Burton Latimer NN15 5YL Kettering 9 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0