Company NameTigra Systems Limited
Company StatusDissolved
Company Number03405850
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJason Huxley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 11 October 2005)
RoleConsultant
Correspondence AddressBarn 2 Bryn Yr Onnen
Llyn Y Pandy
Mold
Flintshire
CH7 5JF
Wales
Secretary NameCarolyn Margaret Huxley
NationalityBritish
StatusClosed
Appointed02 February 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 11 October 2005)
RoleCompany Director
Correspondence AddressBarn 2 Bryn Yr Onnen
Llyn Y Pandy
Mold
Flintshire
CH7 5JF
Wales
Secretary NameDiana Huxley
NationalityBritish
StatusResigned
Appointed04 September 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 1999)
RoleCompany Director
Correspondence Address21 Glenwood Drive
Cheswick Green
Solihull
West Midlands
B90 4HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address100 High Street
Mold
Flintshire
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,712
Cash£12,932
Current Liabilities£33,930

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
31 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 October 2000Registered office changed on 03/10/00 from: barn 2 bryn yr onnen llyn y pandy mold clwyd CH7 5JF (1 page)
28 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Secretary resigned (1 page)
20 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 21 glenwood drive cheswick green solihull west midlands B90 4HJ (1 page)
24 September 1997Ad 28/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 July 1997Incorporation (17 pages)