TAG STORAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTAG STORAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06477337
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TAG STORAGE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TAG STORAGE LIMITED located?

    Registered Office Address
    55 Wells Street
    W1A 3AE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TAG STORAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TAG STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 18, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Roger Stuart Howl as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Benedict James Smith as a director on Sep 16, 2019

    1 pagesTM01

    Appointment of Mrs Stephanie Anne Hanson as a director on Jul 30, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Andrew Simpson-Dent as a director on Jul 30, 2019

    1 pagesTM01

    Appointment of Mr Benedict James Smith as a director on Jul 30, 2019

    2 pagesAP01

    Notification of Tag Equityco Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Stephen James Faulkner as a person with significant control on Dec 31, 2018

    1 pagesPSC07

    Appointment of Mr Roger Stuart Howl as a director on Feb 25, 2019

    2 pagesAP01

    Termination of appointment of Stephen James Faulkner as a director on Feb 22, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Jonathan Andrew Simpson-Dent as a director on Apr 01, 2018

    2 pagesAP01

    Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA to 55 Wells Street London W1A 3AE on Apr 09, 2018

    1 pagesAD01

    Cessation of Richard Stanley Coward as a person with significant control on Mar 15, 2018

    1 pagesPSC07

    Notification of Stephen James Faulkner as a person with significant control on Mar 15, 2018

    2 pagesPSC01

    Termination of appointment of Richard Stanley Coward as a director on Mar 15, 2018

    1 pagesTM01

    Appointment of Mr Stephen James Faulkner as a director on Mar 15, 2018

    2 pagesAP01

    Who are the officers of TAG STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSON, Stephanie Anne
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    EnglandBritish260982150001
    CHAMP, Nicholas John
    Coombe Cross
    Horsington
    BA8 0DD Templecombe
    Somerset
    Secretary
    Coombe Cross
    Horsington
    BA8 0DD Templecombe
    Somerset
    British63551790002
    DUNCAN, William Grant
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Secretary
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    174898310001
    DUNCAN, William Grant
    Carrington Court
    Limburg Road
    SW11 1QG London
    8
    United Kingdom
    Secretary
    Carrington Court
    Limburg Road
    SW11 1QG London
    8
    United Kingdom
    166552380001
    JAMESON, Richard Morpeth
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Secretary
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    166595950001
    JAMESON, Richard Morpeth
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Secretary
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    British13367160002
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    202676020001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COWARD, Richard Stanley
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    United KingdomBritish199946190001
    DAVEY, Conor James
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    United KingdomBritish168716980001
    FAULKNER, Stephen James
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    EnglandIrish190049190002
    HOWL, Roger Stuart
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    EnglandBritish199288360001
    JAMESON, Richard Morpeth
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    United KingdomBritish13367160002
    NUNN, Stephen Christopher Charles
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    EnglandBritish162178820001
    PARISH, Stephen
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    EnglandBritish76442900001
    SIMPSON-DENT, Jonathan Andrew
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    United KingdomBritish121064970001
    SMITH, Benedict James
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    EnglandBritish75231110002
    TROOD, Stuart Dudley
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    EnglandBritish138486040005
    ZILLIG, Peter David
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    EnglandBritish173236940001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    RIANTA PRIVATE EQUITY PARTNERSHIP LLP
    Morley House
    Acreman Street
    DT9 3NY Sherborne
    Dorset
    Director
    Morley House
    Acreman Street
    DT9 3NY Sherborne
    Dorset
    127442330001

    Who are the persons with significant control of TAG STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen James Faulkner
    Wells Street
    W1A 3AE London
    55
    England
    Mar 15, 2018
    Wells Street
    W1A 3AE London
    55
    England
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard Stanley Coward
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart Dudley Trood
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Tag Equityco Limited
    C/O Equity Trust Company (Cayman) Limited
    Second Floor,Compass Centre, Shedden Road
    KY11003 Grand Cayman
    PO BOX 10338
    Cayman Islands
    Apr 06, 2016
    C/O Equity Trust Company (Cayman) Limited
    Second Floor,Compass Centre, Shedden Road
    KY11003 Grand Cayman
    PO BOX 10338
    Cayman Islands
    No
    Legal FormPrivate Limited Company
    Country RegisteredCayman Islands
    Legal AuthorityCompanies Law (2018 Revision)
    Place RegisteredCayman Islands
    Registration Number194997
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TAG STORAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Jan 28, 2008
    Delivered On Feb 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Feb 02, 2008Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    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