Company NameCanada Tags Limited
Company StatusDissolved
Company Number03263978
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date9 June 1998 (25 years, 11 months ago)

Directors

Director NameNigel Patrick Robert Sullivan-Tailyour
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1997(11 months, 3 weeks after company formation)
Appointment Duration8 months (closed 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Valley Road
Henley On Thames
Oxfordshire
RG9 1RR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Columbus Securaties Limited
28 Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
20 November 1997Application for striking-off (1 page)
20 November 1997New director appointed (2 pages)
10 January 1997Registered office changed on 10/01/97 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997Director resigned (1 page)
16 October 1996Incorporation (20 pages)