Dissolved
Dissolved 2014-04-01
Company Information for TAG AT ENGINE LIMITED
LONDON, UNITED KINGDOM, EC1M,
|
Company Registration Number
05875918
Private Limited Company
Dissolved Dissolved 2014-04-01 |
Company Name | |
---|---|
TAG AT ENGINE LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 05875918 | |
---|---|---|
Date formed | 2006-07-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-04-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-16 12:15:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EXEL SECRETARIAL SERVICES LIMITED |
||
STEPHEN CHRISTOPHER CHARLES NUNN |
||
STUART DUDLEY TROOD |
||
PETER DAVID ZILLIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM GRANT DUNCAN |
Company Secretary | ||
CONOR JAMES DAVEY |
Director | ||
RICHARD MORPETH JAMESON |
Company Secretary | ||
RICHARD MORPETH JAMESON |
Director | ||
STEPHEN PARISH |
Director | ||
WILLIAM GRANT DUNCAN |
Company Secretary | ||
RICHARD MORPETH JAMESON |
Company Secretary | ||
IAN DAY |
Director | ||
VANTIS SECRETARIES LIMITED |
Company Secretary | ||
VANTIS NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H H ASSOCIATES (EUROPE) LIMITED | Director | 2016-09-01 | CURRENT | 2004-08-10 | Active | |
H H ASSOCIATES LIMITED | Director | 2016-03-01 | CURRENT | 1991-12-16 | Active | |
HH GLOBAL LIMITED | Director | 2016-03-01 | CURRENT | 2003-02-27 | Active | |
TAG WORLDWIDE (UK) LIMITED | Director | 2013-05-31 | CURRENT | 1999-11-30 | Dissolved 2014-04-01 | |
TAG AT RED BRICK ROAD LIMITED | Director | 2013-05-31 | CURRENT | 2007-01-15 | Dissolved 2014-04-01 | |
CARBON LIMITED | Director | 2013-05-31 | CURRENT | 2006-08-04 | Dissolved 2014-04-01 | |
L&E NUNN LTD | Director | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
PIERCE PROTOCOLS LIMITED | Director | 2018-03-01 | CURRENT | 2005-11-07 | Active | |
PRUDENCE CUMING ASSOCIATES LIMITED | Director | 2018-03-01 | CURRENT | 1967-06-13 | Active | |
THE STATIONERY OFFICE TRUSTEES LIMITED | Director | 2014-03-03 | CURRENT | 1996-09-05 | Dissolved 2016-11-29 | |
ERIC STUDIO LIMITED | Director | 2012-11-19 | CURRENT | 1996-03-18 | Dissolved 2015-01-13 | |
TAG WORLDWIDE (UK) LIMITED | Director | 2012-11-19 | CURRENT | 1999-11-30 | Dissolved 2014-04-01 | |
TAG DESIGN AND INTERACTIVE LIMITED | Director | 2012-11-19 | CURRENT | 2005-06-24 | Dissolved 2014-04-01 | |
TAG AT RED BRICK ROAD LIMITED | Director | 2012-11-19 | CURRENT | 2007-01-15 | Dissolved 2014-04-01 | |
TAG@OGILVY LIMITED | Director | 2012-11-19 | CURRENT | 2002-08-14 | Dissolved 2015-02-24 | |
CARBON LIMITED | Director | 2012-11-19 | CURRENT | 2006-08-04 | Dissolved 2014-04-01 | |
TAG@BAKER STREET LIMITED | Director | 2012-11-19 | CURRENT | 1999-12-30 | Dissolved 2015-01-13 | |
TAG STUDIOS LIMITED | Director | 2012-11-19 | CURRENT | 2000-12-14 | Dissolved 2015-02-03 | |
TAG AT RKCR/YR LIMITED | Director | 2012-11-19 | CURRENT | 2004-10-26 | Dissolved 2015-01-13 | |
PISMO LIMITED | Director | 2012-11-19 | CURRENT | 1992-02-10 | Dissolved 2015-06-30 | |
TSO PROPERTY LIMITED | Director | 2012-06-30 | CURRENT | 1998-10-29 | Dissolved 2016-11-29 | |
PRINT TO POST LIMITED | Director | 2012-03-30 | CURRENT | 1981-04-01 | Dissolved 2016-01-19 | |
FORMATION E-DOCUMENT SOLUTIONS LIMITED | Director | 2009-10-12 | CURRENT | 1993-05-26 | Dissolved 2015-06-30 | |
WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED | Director | 2009-10-12 | CURRENT | 1964-02-11 | Dissolved 2017-01-17 | |
ERIC STUDIO LIMITED | Director | 2013-05-31 | CURRENT | 1996-03-18 | Dissolved 2015-01-13 | |
TAG WORLDWIDE (UK) LIMITED | Director | 2013-05-31 | CURRENT | 1999-11-30 | Dissolved 2014-04-01 | |
TAG AT RED BRICK ROAD LIMITED | Director | 2013-05-31 | CURRENT | 2007-01-15 | Dissolved 2014-04-01 | |
TAG@OGILVY LIMITED | Director | 2013-05-31 | CURRENT | 2002-08-14 | Dissolved 2015-02-24 | |
TAG@BAKER STREET LIMITED | Director | 2013-05-31 | CURRENT | 1999-12-30 | Dissolved 2015-01-13 | |
TAG STUDIOS LIMITED | Director | 2013-05-31 | CURRENT | 2000-12-14 | Dissolved 2015-02-03 | |
TAG AT RKCR/YR LIMITED | Director | 2013-05-31 | CURRENT | 2004-10-26 | Dissolved 2015-01-13 | |
PISMO LIMITED | Director | 2013-05-31 | CURRENT | 1992-02-10 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN | |
AP04 | CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
LATEST SOC | 30/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER DAVID ZILLIG | |
AP01 | DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH | |
AP03 | SECRETARY APPOINTED WILLIAM GRANT DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON | |
AP01 | DIRECTOR APPOINTED CONOR JAMES DAVEY | |
AP01 | DIRECTOR APPOINTED STUART DUDLEY TROOD | |
MISC | MINUTES OF MEETING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/07/12 FULL LIST | |
AP03 | SECRETARY APPOINTED RICHARD MORPETH JAMESON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED WILLIAM GRANT DUNCAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 13/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAY | |
AR01 | 13/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 31/01/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
225 | CURREXT FROM 31/07/2008 TO 31/01/2009 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TAG AT ENGINE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |