Company NameTAAG It Ltd
Company StatusDissolved
Company Number03197504
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NamesTechnology's Hart Limited and TAAG Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony William Hart
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Lincolns Inn Fields
London
WC2A 3BP
Secretary NameF&L Cosec Limited (Corporation)
StatusClosed
Appointed09 August 2013(17 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 11 June 2019)
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP
Secretary NameTracey Hart
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleTraining Consultant
Correspondence Address4 Gibbons Close
Maidenbower
Crawley
West Sussex
RH10 7LH
Director NameMartin Ranson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address21 Princes Avenue
Petts Wood
Kent
BR5 1QP
Director NameMr Alastair Hudson Law
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Martin Andrew Ranson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address8 Lincolns Inn Fields
London
WC2A 3BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2009)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed01 July 2009(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2013)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Websitetaag-it.com

Location

Registered Address8 Lincolns Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Fitzgerald & Law LLP
50.00%
Ordinary B
50 at £1Mr Anthony William Hart
25.00%
Ordinary
50 at £1Mrs Tracey Hart
25.00%
Ordinary

Financials

Year2014
Net Worth-£16,680
Cash£2,381
Current Liabilities£84,001

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
18 March 2019Application to strike the company off the register (1 page)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
16 May 2018Confirmation statement made on 30 April 2018 with updates (6 pages)
16 May 2018Change of details for Fitzgerald & Law Llp as a person with significant control on 1 August 2017 (2 pages)
30 April 2018Director's details changed for Mr Anthony William Hart on 1 October 2017 (2 pages)
30 April 2018Change of details for Mr Anthony William Hart as a person with significant control on 1 October 2017 (2 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
2 September 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
2 September 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
8 June 2017Director's details changed for Mr Anthony William Hart on 8 June 2017 (2 pages)
8 June 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
8 June 2017Secretary's details changed for F&L Cosec Limited on 8 June 2017 (1 page)
8 June 2017Director's details changed for Mr Anthony William Hart on 8 June 2017 (2 pages)
8 June 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
8 June 2017Secretary's details changed for F&L Cosec Limited on 8 June 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2016Termination of appointment of Martin Andrew Ranson as a director on 1 May 2016 (1 page)
18 May 2016Termination of appointment of Martin Andrew Ranson as a director on 1 May 2016 (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
(7 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
(7 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
(7 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
(7 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(7 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(7 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
30 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
30 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
30 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
14 June 2013Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (18 pages)
14 June 2013Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (18 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
28 May 2013Appointment of Mr Martin Andrew Ranson as a director (2 pages)
28 May 2013Appointment of Mr Martin Andrew Ranson as a director (2 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2013
(7 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2013
(7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 June 2011Termination of appointment of Alastair Law as a director (1 page)
13 June 2011Termination of appointment of Alastair Law as a director (1 page)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 May 2010Director's details changed for Mr Alastair Hudson Law on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Anthony William Hart on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Alastair Hudson Law on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Anthony William Hart on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Anthony William Hart on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Alastair Hudson Law on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
26 May 2010Secretary's details changed for F&L Legal Llp on 30 April 2010 (2 pages)
26 May 2010Secretary's details changed for F&L Legal Llp on 30 April 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 July 2009Appointment terminated secretary wrights secretaries LIMITED (1 page)
16 July 2009Secretary appointed f&l legal LLP (1 page)
16 July 2009Secretary appointed f&l legal LLP (1 page)
16 July 2009Appointment terminated secretary wrights secretaries LIMITED (1 page)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 August 2008Return made up to 13/05/08; full list of members (5 pages)
29 August 2008Return made up to 13/05/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 February 2008Return made up to 13/05/07; full list of members (3 pages)
4 February 2008Return made up to 13/05/07; full list of members (3 pages)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2008£ ic 2700/200 31/01/07 £ sr 2500@1=2500 (1 page)
30 January 2008£ ic 7700/5200 31/07/07 £ sr 2500@1=2500 (1 page)
30 January 2008£ ic 5200/2700 30/04/07 £ sr 2500@1=2500 (1 page)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2008£ ic 2700/200 31/01/07 £ sr 2500@1=2500 (1 page)
30 January 2008£ ic 5200/2700 30/04/07 £ sr 2500@1=2500 (1 page)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2008£ ic 10200/7700 31/10/07 £ sr 2500@1=2500 (1 page)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2008£ ic 10200/7700 31/10/07 £ sr 2500@1=2500 (1 page)
30 January 2008£ ic 7700/5200 31/07/07 £ sr 2500@1=2500 (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 June 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
22 June 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
20 June 2006Return made up to 13/05/06; full list of members (3 pages)
20 June 2006Return made up to 13/05/06; full list of members (3 pages)
16 June 2006Ad 01/10/05--------- £ si 10000@1=10000 £ ic 200/10200 (1 page)
16 June 2006Ad 01/10/05--------- £ si 10000@1=10000 £ ic 200/10200 (1 page)
15 March 2006Statement of rights variation attached to shares (3 pages)
15 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2006Ad 01/04/05--------- £ si 198@1 (2 pages)
15 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2006Statement of rights variation attached to shares (2 pages)
15 March 2006Statement of rights variation attached to shares (2 pages)
15 March 2006Statement of rights variation attached to shares (3 pages)
15 March 2006Ad 01/04/05--------- £ si 198@1 (2 pages)
9 March 2006Return made up to 13/05/05; full list of members (3 pages)
9 March 2006Return made up to 13/05/05; full list of members (3 pages)
2 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2006Notice of assignment of name or new name to shares (1 page)
2 March 2006Notice of assignment of name or new name to shares (1 page)
23 February 2006Nc inc already adjusted 01/04/05 (1 page)
23 February 2006Nc inc already adjusted 01/04/05 (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 June 2005Company name changed taag LIMITED\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed taag LIMITED\certificate issued on 14/06/05 (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 July 2004Return made up to 13/05/04; full list of members (4 pages)
6 July 2004Return made up to 13/05/04; full list of members (4 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 July 2003Return made up to 13/05/03; full list of members (5 pages)
19 July 2003Return made up to 13/05/03; full list of members (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Secretary's particulars changed (1 page)
24 October 2002Secretary's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
9 July 2002Registered office changed on 09/07/02 from: c/o fitzgerald & law, 8 lincoln's inn field, london, WC2A 3BP (1 page)
9 July 2002Registered office changed on 09/07/02 from: c/o fitzgerald & law, 8 lincoln's inn field, london, WC2A 3BP (1 page)
9 July 2002Return made up to 13/05/02; full list of members (4 pages)
9 July 2002Return made up to 13/05/02; full list of members (4 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
15 August 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
15 August 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
5 July 2001Return made up to 15/05/01; no change of members (4 pages)
5 July 2001Return made up to 15/05/01; no change of members (4 pages)
28 March 2001Full accounts made up to 31 May 2000 (9 pages)
28 March 2001Full accounts made up to 31 May 2000 (9 pages)
20 February 2001Company name changed technology's hart LIMITED\certificate issued on 20/02/01 (2 pages)
20 February 2001Company name changed technology's hart LIMITED\certificate issued on 20/02/01 (2 pages)
22 August 2000Return made up to 13/05/00; full list of members (5 pages)
22 August 2000Return made up to 13/05/00; full list of members (5 pages)
9 August 2000Location of register of members (1 page)
9 August 2000Location of register of members (1 page)
21 March 2000Full accounts made up to 31 May 1999 (9 pages)
21 March 2000Full accounts made up to 31 May 1999 (9 pages)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Return made up to 13/05/99; no change of members (4 pages)
10 June 1999Director's particulars changed (1 page)
10 June 1999Return made up to 13/05/99; no change of members (4 pages)
10 June 1999Director's particulars changed (1 page)
10 June 1999Secretary's particulars changed (1 page)
2 April 1999Full accounts made up to 31 May 1998 (10 pages)
2 April 1999Full accounts made up to 31 May 1998 (10 pages)
24 June 1998Return made up to 13/05/98; no change of members (4 pages)
24 June 1998Return made up to 13/05/98; no change of members (4 pages)
25 March 1998Full accounts made up to 31 May 1997 (9 pages)
25 March 1998Full accounts made up to 31 May 1997 (9 pages)
30 June 1997Return made up to 13/05/97; full list of members (5 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Return made up to 13/05/97; full list of members (5 pages)
30 June 1997Secretary's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Secretary's particulars changed (1 page)
17 May 1996Secretary resigned (2 pages)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996New secretary appointed (1 page)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996New secretary appointed (1 page)
17 May 1996Secretary resigned (2 pages)
13 May 1996Incorporation (20 pages)
13 May 1996Incorporation (20 pages)