London
WC2A 3BP
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2013(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 11 June 2019) |
Correspondence Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
Secretary Name | Tracey Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 4 Gibbons Close Maidenbower Crawley West Sussex RH10 7LH |
Director Name | Martin Ranson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 21 Princes Avenue Petts Wood Kent BR5 1QP |
Director Name | Mr Alastair Hudson Law |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Director Name | Mr Martin Andrew Ranson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 8 Lincolns Inn Fields London WC2A 3BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2009) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 2013) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Website | taag-it.com |
---|
Registered Address | 8 Lincolns Inn Fields London WC2A 3BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Fitzgerald & Law LLP 50.00% Ordinary B |
---|---|
50 at £1 | Mr Anthony William Hart 25.00% Ordinary |
50 at £1 | Mrs Tracey Hart 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,680 |
Cash | £2,381 |
Current Liabilities | £84,001 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2019 | Application to strike the company off the register (1 page) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 30 April 2018 with updates (6 pages) |
16 May 2018 | Change of details for Fitzgerald & Law Llp as a person with significant control on 1 August 2017 (2 pages) |
30 April 2018 | Director's details changed for Mr Anthony William Hart on 1 October 2017 (2 pages) |
30 April 2018 | Change of details for Mr Anthony William Hart as a person with significant control on 1 October 2017 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
2 September 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
2 September 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
8 June 2017 | Director's details changed for Mr Anthony William Hart on 8 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
8 June 2017 | Secretary's details changed for F&L Cosec Limited on 8 June 2017 (1 page) |
8 June 2017 | Director's details changed for Mr Anthony William Hart on 8 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
8 June 2017 | Secretary's details changed for F&L Cosec Limited on 8 June 2017 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 May 2016 | Termination of appointment of Martin Andrew Ranson as a director on 1 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Martin Andrew Ranson as a director on 1 May 2016 (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 May 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
30 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
30 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
30 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
14 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (18 pages) |
14 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (18 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Appointment of Mr Martin Andrew Ranson as a director (2 pages) |
28 May 2013 | Appointment of Mr Martin Andrew Ranson as a director (2 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders
|
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders
|
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 June 2011 | Termination of appointment of Alastair Law as a director (1 page) |
13 June 2011 | Termination of appointment of Alastair Law as a director (1 page) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 May 2010 | Director's details changed for Mr Alastair Hudson Law on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Anthony William Hart on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Alastair Hudson Law on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Director's details changed for Anthony William Hart on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Anthony William Hart on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Alastair Hudson Law on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Secretary's details changed for F&L Legal Llp on 30 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for F&L Legal Llp on 30 April 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 July 2009 | Appointment terminated secretary wrights secretaries LIMITED (1 page) |
16 July 2009 | Secretary appointed f&l legal LLP (1 page) |
16 July 2009 | Secretary appointed f&l legal LLP (1 page) |
16 July 2009 | Appointment terminated secretary wrights secretaries LIMITED (1 page) |
15 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 August 2008 | Return made up to 13/05/08; full list of members (5 pages) |
29 August 2008 | Return made up to 13/05/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 February 2008 | Return made up to 13/05/07; full list of members (3 pages) |
4 February 2008 | Return made up to 13/05/07; full list of members (3 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Resolutions
|
30 January 2008 | Resolutions
|
30 January 2008 | Resolutions
|
30 January 2008 | Resolutions
|
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 2008 | Resolutions
|
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 2008 | Resolutions
|
30 January 2008 | £ ic 10200/7700 31/10/07 £ sr 2500@1=2500 (1 page) |
30 January 2008 | Resolutions
|
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 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 June 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
22 June 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
20 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
16 June 2006 | Ad 01/10/05--------- £ si 10000@1=10000 £ ic 200/10200 (1 page) |
16 June 2006 | Ad 01/10/05--------- £ si 10000@1=10000 £ ic 200/10200 (1 page) |
15 March 2006 | Statement of rights variation attached to shares (3 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Ad 01/04/05--------- £ si 198@1 (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Statement of rights variation attached to shares (2 pages) |
15 March 2006 | Statement of rights variation attached to shares (2 pages) |
15 March 2006 | Statement of rights variation attached to shares (3 pages) |
15 March 2006 | Ad 01/04/05--------- £ si 198@1 (2 pages) |
9 March 2006 | Return made up to 13/05/05; full list of members (3 pages) |
9 March 2006 | Return made up to 13/05/05; full list of members (3 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
2 March 2006 | Notice of assignment of name or new name to shares (1 page) |
2 March 2006 | Notice of assignment of name or new name to shares (1 page) |
23 February 2006 | Nc inc already adjusted 01/04/05 (1 page) |
23 February 2006 | Nc inc already adjusted 01/04/05 (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 June 2005 | Company name changed taag LIMITED\certificate issued on 14/06/05 (2 pages) |
14 June 2005 | Company name changed taag LIMITED\certificate issued on 14/06/05 (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 July 2004 | Return made up to 13/05/04; full list of members (4 pages) |
6 July 2004 | Return made up to 13/05/04; full list of members (4 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 July 2003 | Return made up to 13/05/03; full list of members (5 pages) |
19 July 2003 | Return made up to 13/05/03; full list of members (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Secretary's particulars changed (1 page) |
24 October 2002 | Secretary's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: c/o fitzgerald & law, 8 lincoln's inn field, london, WC2A 3BP (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: c/o fitzgerald & law, 8 lincoln's inn field, london, WC2A 3BP (1 page) |
9 July 2002 | Return made up to 13/05/02; full list of members (4 pages) |
9 July 2002 | Return made up to 13/05/02; full list of members (4 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 August 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
15 August 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
5 July 2001 | Return made up to 15/05/01; no change of members (4 pages) |
5 July 2001 | Return made up to 15/05/01; no change of members (4 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
20 February 2001 | Company name changed technology's hart LIMITED\certificate issued on 20/02/01 (2 pages) |
20 February 2001 | Company name changed technology's hart LIMITED\certificate issued on 20/02/01 (2 pages) |
22 August 2000 | Return made up to 13/05/00; full list of members (5 pages) |
22 August 2000 | Return made up to 13/05/00; full list of members (5 pages) |
9 August 2000 | Location of register of members (1 page) |
9 August 2000 | Location of register of members (1 page) |
21 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
2 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
24 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
24 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
25 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
25 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
30 June 1997 | Return made up to 13/05/97; full list of members (5 pages) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Return made up to 13/05/97; full list of members (5 pages) |
30 June 1997 | Secretary's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Secretary's particulars changed (1 page) |
17 May 1996 | Secretary resigned (2 pages) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | Director resigned (2 pages) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | Director resigned (2 pages) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | Secretary resigned (2 pages) |
13 May 1996 | Incorporation (20 pages) |
13 May 1996 | Incorporation (20 pages) |