Company NameTagsystems Limited
DirectorPeter Schaad
Company StatusDissolved
Company Number03025950
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NamePeter Schaad
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySwiss
StatusCurrent
Appointed24 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address9 Glebe Place
London
SW3 5LB
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusCurrent
Appointed24 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMontague Koppel
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address20 Chapel Street
London
SW1X 7BY
Director NameThe Viscount Timothy Howard St George Torrington
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(3 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressGreat Hunts Place
Owslebury
Winchester
Hampshire
SO21 1JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 Glebe Place
London
SW3 5LB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 August 2001Dissolved (1 page)
14 May 2001Completion of winding up (1 page)
23 May 2000Order of court to wind up (2 pages)
28 April 2000Memorandum and Articles of Association (17 pages)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
16 December 1999Director resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: red tiles 62 park road woking surrey GU22 7DB (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999Strike-off action suspended (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: st cuthberts house aycliffe industrial estate newton aycliffe co durham DL5 6AW (1 page)
27 March 1997Return made up to 23/02/97; full list of members (8 pages)
14 November 1996Full accounts made up to 31 December 1995 (15 pages)
28 October 1996Ad 30/09/96--------- £ si 100000@1=100000 £ ic 308334/408334 (2 pages)
12 June 1996Ad 15/03/96--------- £ si 5000@1=5000 £ ic 303334/308334 (2 pages)
12 June 1996Return made up to 23/02/96; full list of members (8 pages)
12 June 1996Ad 21/03/96--------- £ si 1667@1=1667 £ ic 301667/303334 (2 pages)
12 June 1996£ nc 250000/1000000 20/12/95 (1 page)
12 June 1996Ad 20/12/95--------- £ si 16667@1=16667 £ ic 250000/266667 (2 pages)
12 June 1996Ad 08/03/96--------- £ si 35000@1=35000 £ ic 266667/301667 (2 pages)
26 June 1995New director appointed (3 pages)
26 June 1995New director appointed (3 pages)
29 March 1995Accounting reference date notified as 31/12 (1 page)