Company NameTag Campaigns Limited
Company StatusDissolved
Company Number05700220
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 1 month ago)
Dissolution Date2 March 2016 (8 years ago)
Previous NamesHexagon 326 Limited and Purple Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Matthew David Atkinson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 02 March 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Antonis Leon Andreas Charalambides
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 02 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Darren Instrall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Avenue
East Sheen
London
SW14 8NN
Director NameChristopher Kazamias
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2007)
RoleCompany Director
Correspondence Address51 Shaftesbury Road
Archway
London
N19 4QW
Director NameThomas Madelin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2007)
RoleCompany Director
Correspondence Address65 Hill Road
Muswell Hill
London
N10 1JE
Director NameMillifer Ahmed
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lysander Mews
Archway
London
N19 3QP
Director NameMr Matthew Shepheard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lysander Mews
Archway
London
N19 3QP
Director NameMr Darren Instrall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(5 years, 4 months after company formation)
Appointment Duration2 months (resigned 09 August 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lysander Mews
Archway
London
N19 3QP
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gift Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£125,971
Cash£207,940
Current Liabilities£273,155

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Liquidators statement of receipts and payments to 24 November 2015 (13 pages)
15 December 2015Liquidators' statement of receipts and payments to 24 November 2015 (13 pages)
15 December 2015Liquidators' statement of receipts and payments to 24 November 2015 (13 pages)
2 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
2 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
4 March 2015Liquidators' statement of receipts and payments to 6 January 2015 (11 pages)
4 March 2015Liquidators statement of receipts and payments to 6 January 2015 (11 pages)
4 March 2015Liquidators' statement of receipts and payments to 6 January 2015 (11 pages)
4 March 2015Liquidators statement of receipts and payments to 6 January 2015 (11 pages)
24 January 2014Administrator's progress report to 7 January 2014 (15 pages)
24 January 2014Administrator's progress report to 7 January 2014 (15 pages)
24 January 2014Administrator's progress report to 7 January 2014 (15 pages)
13 January 2014Appointment of a voluntary liquidator (1 page)
13 January 2014Appointment of a voluntary liquidator (1 page)
7 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 August 2013Administrator's progress report to 9 July 2013 (13 pages)
9 August 2013Administrator's progress report to 9 July 2013 (13 pages)
9 August 2013Administrator's progress report to 9 July 2013 (13 pages)
27 March 2013Result of meeting of creditors (3 pages)
27 March 2013Result of meeting of creditors (3 pages)
5 March 2013Statement of administrator's proposal (29 pages)
5 March 2013Statement of administrator's proposal (29 pages)
8 February 2013Statement of affairs with form 2.14B/2.15B (7 pages)
8 February 2013Statement of affairs with form 2.14B/2.15B (7 pages)
21 January 2013Registered office address changed from Unit 3 Lysander Mews Archway London N19 3QP on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from Unit 3 Lysander Mews Archway London N19 3QP on 21 January 2013 (2 pages)
17 January 2013Appointment of an administrator (1 page)
17 January 2013Appointment of an administrator (1 page)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(3 pages)
9 February 2012Director's details changed for Mr Antonis Leon Andreas Charalambides on 9 August 2011 (2 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(3 pages)
9 February 2012Director's details changed for Mr Antonis Leon Andreas Charalambides on 9 August 2011 (2 pages)
9 February 2012Director's details changed for Mr Antonis Leon Andreas Charalambides on 9 August 2011 (2 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(3 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
17 August 2011Appointment of Mr Antonis Leon Andreas Charalambides as a director (2 pages)
17 August 2011Appointment of Mr Antonis Leon Andreas Charalambides as a director (2 pages)
17 August 2011Appointment of Mr Matthew David Atkinson as a director (2 pages)
17 August 2011Appointment of Mr Matthew David Atkinson as a director (2 pages)
16 August 2011Termination of appointment of Darren Instrall as a director (1 page)
16 August 2011Termination of appointment of Darren Instrall as a director (1 page)
28 July 2011Appointment of Mr Darren Instrall as a director (2 pages)
28 July 2011Appointment of Mr Darren Instrall as a director (2 pages)
1 July 2011Termination of appointment of Matthew Shepheard as a director (1 page)
1 July 2011Termination of appointment of Millifer Ahmed as a director (1 page)
1 July 2011Termination of appointment of Matthew Shepheard as a director (1 page)
1 July 2011Termination of appointment of Millifer Ahmed as a director (1 page)
17 March 2011Director's details changed for Millifer Ahmed on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Matthew Shepheard on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Matthew Shepheard on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Millifer Ahmed on 17 March 2011 (2 pages)
16 February 2011Director's details changed for Millifer Ahmed on 1 December 2010 (2 pages)
16 February 2011Director's details changed for Millifer Ahmed on 1 December 2010 (2 pages)
16 February 2011Director's details changed for Matthew Shepheard on 1 December 2010 (2 pages)
16 February 2011Director's details changed for Matthew Shepheard on 1 December 2010 (2 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Matthew Shepheard on 1 December 2010 (2 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Millifer Ahmed on 1 December 2010 (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
29 October 2010Registered office address changed from Ten Dominion Street London EC2M 2EE on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from Ten Dominion Street London EC2M 2EE on 29 October 2010 (2 pages)
18 August 2010Termination of appointment of Hexagon Registrars Limited as a secretary (2 pages)
18 August 2010Termination of appointment of Hexagon Registrars Limited as a secretary (2 pages)
30 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 08/02/09; full list of members (5 pages)
20 March 2009Return made up to 08/02/09; full list of members (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 March 2008Return made up to 08/02/08; full list of members (5 pages)
29 March 2008Return made up to 08/02/08; full list of members (5 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
5 March 2007Return made up to 08/02/07; full list of members (6 pages)
5 March 2007Return made up to 08/02/07; full list of members (6 pages)
1 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2006Memorandum and Articles of Association (18 pages)
11 October 2006Memorandum and Articles of Association (18 pages)
5 October 2006Company name changed purple promotions LIMITED\certificate issued on 05/10/06 (2 pages)
5 October 2006Company name changed purple promotions LIMITED\certificate issued on 05/10/06 (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (3 pages)
23 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 June 2006New director appointed (3 pages)
23 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (3 pages)
20 June 2006Company name changed hexagon 326 LIMITED\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed hexagon 326 LIMITED\certificate issued on 20/06/06 (2 pages)
7 February 2006Incorporation (23 pages)
7 February 2006Incorporation (23 pages)