Company NameTag At Rkcr/Yr Limited
Company StatusDissolved
Company Number05269630
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(8 years after company formation)
Appointment Duration2 years, 1 month (closed 13 January 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Peter David Zillig
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 13 January 2015)
RoleCeo Tag Europe
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 January 2014(9 years, 2 months after company formation)
Appointment Duration1 year (closed 13 January 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMichael Edward Gill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameMichael Edward Gill
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameMr Richard Morpeth Jameson
NationalityBritish
StatusResigned
Appointed24 January 2007(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed01 February 2012(7 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 February 2012)
RoleCompany Director
Correspondence Address8 Carrington Court
Limburg Road
London
SW11 1QG
Secretary NameRichard Morpeth Jameson
StatusResigned
Appointed09 February 2012(7 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2012)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed31 December 2012(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.tagworldwide.com/
Email address[email protected]

Location

Registered Address29 Clerkenwell Road
London
EC1M 5TA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Tag Worldwide Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Director's details changed for Mr Peter David Zillig on 26 October 2014 (2 pages)
10 November 2014Director's details changed for Mr Peter David Zillig on 26 October 2014 (2 pages)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
27 January 2014Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page)
27 January 2014Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page)
27 January 2014Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
26 November 2013Full accounts made up to 31 December 2012 (13 pages)
26 November 2013Full accounts made up to 31 December 2012 (13 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
2 July 2013Appointment of Peter David Zillig as a director on 31 May 2013 (2 pages)
2 July 2013Appointment of Peter David Zillig as a director on 31 May 2013 (2 pages)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director on 31 May 2013 (2 pages)
1 July 2013Termination of appointment of Conor James Davey as a director on 31 May 2013 (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director on 31 May 2013 (2 pages)
1 July 2013Termination of appointment of Conor James Davey as a director on 31 May 2013 (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Richard Morpeth Jameson as a secretary on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Richard Morpeth Jameson as a director on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Richard Morpeth Jameson as a director on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Richard Morpeth Jameson as a secretary on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director on 31 December 2012 (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director on 31 December 2012 (1 page)
14 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director on 19 November 2012 (2 pages)
11 December 2012Section 519 (1 page)
11 December 2012Section 519 (1 page)
11 December 2012Appointment of Conor James Davey as a director on 19 November 2012 (2 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director on 19 November 2012 (2 pages)
11 December 2012Appointment of Conor James Davey as a director on 19 November 2012 (2 pages)
6 November 2012Full accounts made up to 31 December 2011 (14 pages)
6 November 2012Full accounts made up to 31 December 2011 (14 pages)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of William Grant Duncan as a secretary on 9 February 2012 (1 page)
9 February 2012Termination of appointment of William Grant Duncan as a secretary on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of William Grant Duncan as a secretary on 9 February 2012 (1 page)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary on 9 February 2012 (2 pages)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary on 9 February 2012 (2 pages)
7 February 2012Appointment of William Grant Duncan as a secretary on 1 February 2012 (2 pages)
7 February 2012Termination of appointment of Richard Morpeth Jameson as a secretary on 1 February 2012 (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Appointment of William Grant Duncan as a secretary on 1 February 2012 (2 pages)
7 February 2012Termination of appointment of Richard Morpeth Jameson as a secretary on 1 February 2012 (1 page)
7 February 2012Termination of appointment of Richard Morpeth Jameson as a secretary on 1 February 2012 (1 page)
7 February 2012Appointment of William Grant Duncan as a secretary on 1 February 2012 (2 pages)
12 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
22 June 2010Full accounts made up to 31 December 2009 (15 pages)
22 June 2010Full accounts made up to 31 December 2009 (15 pages)
24 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 January 2009Full accounts made up to 31 January 2008 (17 pages)
28 January 2009Full accounts made up to 31 January 2008 (17 pages)
29 October 2008Return made up to 26/10/08; full list of members (3 pages)
29 October 2008Return made up to 26/10/08; full list of members (3 pages)
28 October 2008Director's change of particulars / stephen parish / 01/02/2008 (1 page)
28 October 2008Director's change of particulars / stephen parish / 01/02/2008 (1 page)
5 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
5 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 February 2008Particulars of mortgage/charge (17 pages)
2 February 2008Particulars of mortgage/charge (17 pages)
26 October 2007Return made up to 26/10/07; full list of members (2 pages)
26 October 2007Return made up to 26/10/07; full list of members (2 pages)
11 October 2007 (7 pages)
11 October 2007 (7 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007Secretary resigned;director resigned (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
24 January 2007Return made up to 26/10/06; full list of members (2 pages)
24 January 2007Return made up to 26/10/06; full list of members (2 pages)
31 August 2006Delivery ext'd 3 mth 31/12/05 (1 page)
31 August 2006Delivery ext'd 3 mth 31/12/05 (1 page)
28 March 2006Particulars of mortgage/charge (9 pages)
28 March 2006Particulars of mortgage/charge (9 pages)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
26 October 2005Return made up to 26/10/05; full list of members (2 pages)
26 October 2005Return made up to 26/10/05; full list of members (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed;new director appointed (3 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Registered office changed on 30/11/04 from: 82 saint john street london EC1M 4JN (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004Registered office changed on 30/11/04 from: 82 saint john street london EC1M 4JN (1 page)
30 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
30 November 2004New secretary appointed;new director appointed (3 pages)
26 October 2004Incorporation (20 pages)
26 October 2004Incorporation (20 pages)