TAG STORAGE LIMITED
Overview
| Company Name | TAG STORAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06477337 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TAG STORAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TAG STORAGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jan 18, 2020 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of Roger Stuart Howl as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Benedict James Smith as a director on Sep 16, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Stephanie Anne Hanson as a director on Jul 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Andrew Simpson-Dent as a director on Jul 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr Benedict James Smith as a director on Jul 30, 2019 | 2 pages | AP01 | ||
Notification of Tag Equityco Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Stephen James Faulkner as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||
Appointment of Mr Roger Stuart Howl as a director on Feb 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stephen James Faulkner as a director on Feb 22, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Jonathan Andrew Simpson-Dent as a director on Apr 01, 2018 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Cessation of Richard Stanley Coward as a person with significant control on Mar 15, 2018 | 1 pages | PSC07 | ||
Notification of Stephen James Faulkner as a person with significant control on Mar 15, 2018 | 2 pages | PSC01 | ||
Termination of appointment of Richard Stanley Coward as a director on Mar 15, 2018 | 1 pages | TM01 | ||
Appointment of Mr Stephen James Faulkner as a director on Mar 15, 2018 | 2 pages | AP01 | ||
Who are the officers of TAG STORAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HANSON, Stephanie Anne | Director | Wells Street W1A 3AE London 55 England | England | British | 260982150001 | |||||||||
| CHAMP, Nicholas John | Secretary | Coombe Cross Horsington BA8 0DD Templecombe Somerset | British | 63551790002 | ||||||||||
| DUNCAN, William Grant | Secretary | Clerkenwell Road EC1M 5TA London 29 United Kingdom | 174898310001 | |||||||||||
| DUNCAN, William Grant | Secretary | Carrington Court Limburg Road SW11 1QG London 8 United Kingdom | 166552380001 | |||||||||||
| JAMESON, Richard Morpeth | Secretary | Clerkenwell Road EC1M 5TA London 29 United Kingdom | 166595950001 | |||||||||||
| JAMESON, Richard Morpeth | Secretary | Clerkenwell Road EC1M 5TA London 29 United Kingdom | British | 13367160002 | ||||||||||
| LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 202676020001 | |||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COWARD, Richard Stanley | Director | 2 Leman Street E1 8FA London Aldgate Tower England | United Kingdom | British | 199946190001 | |||||||||
| DAVEY, Conor James | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | United Kingdom | British | 168716980001 | |||||||||
| FAULKNER, Stephen James | Director | Wells Street W1A 3AE London 55 England | England | Irish | 190049190002 | |||||||||
| HOWL, Roger Stuart | Director | Wells Street W1A 3AE London 55 England | England | British | 199288360001 | |||||||||
| JAMESON, Richard Morpeth | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | United Kingdom | British | 13367160002 | |||||||||
| NUNN, Stephen Christopher Charles | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | England | British | 162178820001 | |||||||||
| PARISH, Stephen | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | England | British | 76442900001 | |||||||||
| SIMPSON-DENT, Jonathan Andrew | Director | Wells Street W1A 3AE London 55 England | United Kingdom | British | 121064970001 | |||||||||
| SMITH, Benedict James | Director | Wells Street W1A 3AE London 55 England | England | British | 75231110002 | |||||||||
| TROOD, Stuart Dudley | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | British | 138486040005 | |||||||||
| ZILLIG, Peter David | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | British | 173236940001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| RIANTA PRIVATE EQUITY PARTNERSHIP LLP | Director | Morley House Acreman Street DT9 3NY Sherborne Dorset | 127442330001 |
Who are the persons with significant control of TAG STORAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen James Faulkner | Mar 15, 2018 | Wells Street W1A 3AE London 55 England | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Stanley Coward | Apr 06, 2016 | 2 Leman Street E1 8FA London Aldgate Tower | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Dudley Trood | Apr 06, 2016 | 2 Leman Street E1 8FA London Aldgate Tower | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Tag Equityco Limited | 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 | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TAG STORAGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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