TAG AT ENGINE LIMITED
Overview
| Company Name | TAG AT ENGINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05875918 |
| 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 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 Address | No |
What are the latest accounts for TAG AT ENGINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for TAG AT ENGINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Exel Secretarial Services Limited as a secretary on Jan 01, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of William Grant Duncan as a secretary on Jan 01, 2014 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Peter David Zillig as a director on May 31, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Stephen Christopher Charles Nunn as a director on May 31, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Conor James Davey as a director on May 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Parish as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Morpeth Jameson as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of William Grant Duncan as a secretary on Dec 31, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Richard Morpeth Jameson as a secretary on Dec 31, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Conor James Davey as a director on Nov 19, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Stuart Dudley Trood as a director on Nov 19, 2012 | 2 pages | AP01 | ||||||||||
Miscellaneous Minutes of meeting | 1 pages | MISC | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Richard Morpeth Jameson as a secretary on Feb 09, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of William Grant Duncan as a secretary on Feb 09, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on Feb 09, 2012 | 1 pages | AD01 | ||||||||||
Appointment of William Grant Duncan as a secretary on Feb 01, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Morpeth Jameson as a secretary on Feb 01, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on Feb 07, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of TAG AT ENGINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| NUNN, Stephen Christopher Charles | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | England | British | 162178820001 | |||||||||
| TROOD, Stuart Dudley | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | England | British | 138486040005 | |||||||||
| ZILLIG, Peter David | Director | Clare Lawn Avenue East Sheen SW14 8BH London 4 United Kingdom | England | British | 173236940001 | |||||||||
| DUNCAN, William Grant | Secretary | Clerkenwell Road EC1M 5TA London 29 United Kingdom | 174878860001 | |||||||||||
| DUNCAN, William Grant | Secretary | Carrington Court Limburg Road SW11 1QG London 8 United Kingdom | 166512130001 | |||||||||||
| JAMESON, Richard Morpeth | Secretary | Clerkenwell Road EC1M 5TA London 29 United Kingdom | 166592360001 | |||||||||||
| JAMESON, Richard Morpeth | Secretary | Clerkenwell Road EC1M 5TA London 29 United Kingdom | British | 13367160002 | ||||||||||
| VANTIS SECRETARIES LIMITED | Secretary | 82 St John Street EC1M 4JN London | 39349220002 | |||||||||||
| DAVEY, Conor James | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | United Kingdom | British | 168716980001 | |||||||||
| DAY, Ian Philip | Director | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | England | British | 74800310002 | |||||||||
| JAMESON, Richard Morpeth | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | United Kingdom | British | 13367160002 | |||||||||
| PARISH, Stephen | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | England | British | 76442900001 | |||||||||
| VANTIS NOMINEES LIMITED | 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