Company NameTaggart Search Limited
Company StatusDissolved
Company Number05104261
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Michelle Dunne
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address75 King William Street
3rd Floor
London
EC4N 7BE
Director NameMr Boris Vidulich
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address75 King William Street
3rd Floor
London
EC4N 7BE
Secretary NameMichelle Dunne
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address96 Talbot Road
London
N6 4RA
Secretary NameMr Boris Vidulich
NationalityBritish
StatusResigned
Appointed26 April 2004(1 week, 3 days after company formation)
Appointment Duration12 years, 11 months (resigned 29 March 2017)
RoleConsultant
Correspondence Address75 King William Street
3rd Floor
London
EC4N 7BE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.taggartsearch.com
Telephone020 37862131
Telephone regionLondon

Location

Registered Address75 King William Street
3rd Floor
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Boris Vidulich
50.00%
Ordinary
500 at £1Michelle Dunne
50.00%
Ordinary

Financials

Year2014
Net Worth£98,272
Current Liabilities£66,911

Accounts

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

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (3 pages)
27 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
29 March 2017Termination of appointment of Boris Vidulich as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Boris Vidulich as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Boris Vidulich as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Boris Vidulich as a director on 29 March 2017 (1 page)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
9 August 2016Registered office address changed from 2 Hampstead Lane London N6 4SB to 75 King William Street 3rd Floor London EC4N 7BE on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 2 Hampstead Lane London N6 4SB to 75 King William Street 3rd Floor London EC4N 7BE on 9 August 2016 (1 page)
2 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
(4 pages)
2 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,000
(4 pages)
2 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,000
(4 pages)
15 February 2015Registered office address changed from 49 North Hill London N6 4BS to 2 Hampstead Lane London N6 4SB on 15 February 2015 (1 page)
15 February 2015Registered office address changed from 49 North Hill London N6 4BS to 2 Hampstead Lane London N6 4SB on 15 February 2015 (1 page)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 November 2013Registered office address changed from 44 Connaught Gardens London N10 3LB England on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 44 Connaught Gardens London N10 3LB England on 28 November 2013 (1 page)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
15 March 2012Registered office address changed from 44 Connaught Gardens London N10 3LB United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 44 Connaught Gardens London N10 3LB United Kingdom on 15 March 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
25 January 2012Director's details changed for Mr Boris Vidulich on 17 November 2011 (2 pages)
25 January 2012Secretary's details changed for Mr Boris Vidulich on 17 November 2011 (1 page)
25 January 2012Secretary's details changed for Mr Boris Vidulich on 17 November 2011 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
25 January 2012Director's details changed for Mr Boris Vidulich on 17 November 2011 (2 pages)
25 January 2012Director's details changed for Ms Michelle Dunne on 17 November 2011 (2 pages)
25 January 2012Director's details changed for Ms Michelle Dunne on 17 November 2011 (2 pages)
1 December 2011Registered office address changed from 26a North Hill London N6 4QA United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 26a North Hill London N6 4QA United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 26a North Hill London N6 4QA United Kingdom on 1 December 2011 (1 page)
15 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
15 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Ms Michelle Dunne on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Boris Vidulich on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Mr Boris Vidulich on 1 October 2009 (1 page)
3 February 2010Registered office address changed from 23 Southwood Lawn Road London N6 5SD on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Mr Boris Vidulich on 1 October 2009 (1 page)
3 February 2010Director's details changed for Mr Boris Vidulich on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Mr Boris Vidulich on 1 October 2009 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Registered office address changed from 23 Southwood Lawn Road London N6 5SD on 3 February 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Registered office address changed from 23 Southwood Lawn Road London N6 5SD on 3 February 2010 (1 page)
3 February 2010Director's details changed for Ms Michelle Dunne on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Boris Vidulich on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ms Michelle Dunne on 1 October 2009 (2 pages)
7 May 2009Return made up to 16/04/09; full list of members (4 pages)
7 May 2009Return made up to 16/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 May 2008Return made up to 16/04/08; full list of members (4 pages)
15 May 2008Return made up to 16/04/08; full list of members (4 pages)
14 May 2008Director and secretary's change of particulars / boris vidulich / 01/08/2007 (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Registered office changed on 14/05/2008 from 96 talbot road london N6 4RA (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Director's change of particulars / michelle dunne / 01/08/2007 (1 page)
14 May 2008Director and secretary's change of particulars / boris vidulich / 01/08/2007 (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Director's change of particulars / michelle dunne / 01/08/2007 (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Registered office changed on 14/05/2008 from 96 talbot road london N6 4RA (1 page)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 16/04/07; full list of members (2 pages)
24 April 2007Return made up to 16/04/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 June 2006Return made up to 16/04/06; full list of members (2 pages)
29 June 2006Return made up to 16/04/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004New director appointed (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (1 page)
21 April 2004New director appointed (1 page)
16 April 2004Incorporation (16 pages)
16 April 2004Incorporation (16 pages)