TAG AT ENGINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTAG AT ENGINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05875918
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAG AT ENGINE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TAG AT ENGINE LIMITED located?

    Registered Office Address
    29 Clerkenwell Road
    EC1M 5TA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TAG AT ENGINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for TAG AT ENGINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Exel Secretarial Services Limited as a secretary on Jan 01, 2014

    2 pagesAP04

    Termination of appointment of William Grant Duncan as a secretary on Jan 01, 2014

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Jul 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital on Jul 30, 2013

    • Capital: GBP 100
    SH01

    Appointment of Peter David Zillig as a director on May 31, 2013

    2 pagesAP01

    Appointment of Stephen Christopher Charles Nunn as a director on May 31, 2013

    2 pagesAP01

    Termination of appointment of Conor James Davey as a director on May 31, 2013

    1 pagesTM01

    Termination of appointment of Stephen Parish as a director on Dec 31, 2012

    1 pagesTM01

    Termination of appointment of Richard Morpeth Jameson as a director on Dec 31, 2012

    1 pagesTM01

    Appointment of William Grant Duncan as a secretary on Dec 31, 2012

    1 pagesAP03

    Termination of appointment of Richard Morpeth Jameson as a secretary on Dec 31, 2012

    1 pagesTM02

    Appointment of Conor James Davey as a director on Nov 19, 2012

    2 pagesAP01

    Appointment of Stuart Dudley Trood as a director on Nov 19, 2012

    2 pagesAP01

    Miscellaneous

    Minutes of meeting
    1 pagesMISC

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jul 13, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Richard Morpeth Jameson as a secretary on Feb 09, 2012

    2 pagesAP03

    Termination of appointment of William Grant Duncan as a secretary on Feb 09, 2012

    1 pagesTM02

    Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on Feb 09, 2012

    1 pagesAD01

    Appointment of William Grant Duncan as a secretary on Feb 01, 2012

    2 pagesAP03

    Termination of appointment of Richard Morpeth Jameson as a secretary on Feb 01, 2012

    1 pagesTM02

    Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on Feb 07, 2012

    1 pagesAD01

    Who are the officers of TAG AT ENGINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    NUNN, Stephen Christopher Charles
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    EnglandBritish162178820001
    TROOD, Stuart Dudley
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    EnglandBritish138486040005
    ZILLIG, Peter David
    Clare Lawn Avenue
    East Sheen
    SW14 8BH London
    4
    United Kingdom
    Director
    Clare Lawn Avenue
    East Sheen
    SW14 8BH London
    4
    United Kingdom
    EnglandBritish173236940001
    DUNCAN, William Grant
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Secretary
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    174878860001
    DUNCAN, William Grant
    Carrington Court
    Limburg Road
    SW11 1QG London
    8
    United Kingdom
    Secretary
    Carrington Court
    Limburg Road
    SW11 1QG London
    8
    United Kingdom
    166512130001
    JAMESON, Richard Morpeth
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Secretary
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    166592360001
    JAMESON, Richard Morpeth
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Secretary
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    British13367160002
    VANTIS SECRETARIES LIMITED
    82 St John Street
    EC1M 4JN London
    Secretary
    82 St John Street
    EC1M 4JN London
    39349220002
    DAVEY, Conor James
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    United KingdomBritish168716980001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Director
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    EnglandBritish74800310002
    JAMESON, Richard Morpeth
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    United KingdomBritish13367160002
    PARISH, Stephen
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    EnglandBritish76442900001
    VANTIS NOMINEES LIMITED
    82 St John Street
    EC1M 4JN London
    Director
    82 St John Street
    EC1M 4JN London
    40236920002

    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