Company NameTag Design And Interactive Limited
Company StatusDissolved
Company Number05490895
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 9 months ago)
Dissolution Date1 April 2014 (10 years 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(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 01 April 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusClosed
Appointed31 December 2012(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 01 April 2014)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMichael Edward Gill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(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
Appointed24 June 2005(same day as company formation)
RoleProduction
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleProduction
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameMichael Edward Gill
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Secretary NameMr Richard Morpeth Jameson
NationalityBritish
StatusResigned
Appointed24 January 2007(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed01 February 2012(6 years, 7 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(6 years, 7 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(7 years, 5 months 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
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

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 CategoryDormant
Accounts Year End31 December

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2013Application to strike the company off the register (3 pages)
4 December 2013Application to strike the company off the register (3 pages)
7 October 2013Termination of appointment of Conor Davey as a director (1 page)
7 October 2013Termination of appointment of Conor James Davey as a director on 31 May 2013 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(4 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(4 pages)
8 February 2013Termination of appointment of Stephen Parish as a director on 31 December 2012 (1 page)
8 February 2013Termination of appointment of Stephen Parish as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Appointment of Stephen Parish as a director on 31 December 2012 (2 pages)
1 February 2013Appointment of William Grant Duncan as a secretary on 31 December 2012 (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director on 31 December 2012 (1 page)
1 February 2013Appointment of Stephen Parish as a director (2 pages)
1 February 2013Termination of appointment of Stephen Parish as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (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)
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 Stuart Dudley Trood as a director (2 pages)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
14 November 2012Minutes of meeting (1 page)
14 November 2012Minutes of meeting (1 page)
14 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary (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 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom 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 2012Appointment of Richard Morpeth Jameson as a secretary on 9 February 2012 (2 pages)
9 February 2012Termination of appointment of William Duncan as a secretary (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 Jameson as a secretary (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 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 (2 pages)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Richard Morpeth Jameson 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 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
14 July 2009Return made up to 24/06/09; full list of members (3 pages)
14 July 2009Return made up to 24/06/09; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 June 2009Accounts made up to 31 December 2008 (1 page)
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)
5 February 2009Director appointed richard morpeth jameson (3 pages)
5 February 2009Director appointed richard morpeth jameson (3 pages)
16 October 2008Accounts made up to 31 January 2008 (1 page)
16 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 August 2007Accounts made up to 31 December 2006 (1 page)
16 July 2007Return made up to 24/06/07; full list of members (2 pages)
16 July 2007Return made up to 24/06/07; full list of members (2 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned;director resigned (1 page)
29 December 2006Return made up to 24/06/06; full list of members (2 pages)
29 December 2006Return made up to 24/06/06; full list of members (2 pages)
28 December 2006Registered office changed on 28/12/06 from: 82 st john street london EC1M 4JN (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Registered office changed on 28/12/06 from: 82 st john street london EC1M 4JN (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006New secretary appointed;new director appointed (2 pages)
14 December 2006New secretary appointed;new director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
4 November 2006Accounts made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
14 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
14 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
24 June 2005Incorporation (20 pages)
24 June 2005Incorporation (20 pages)