Company NameTag At Engine Limited
Company StatusDissolved
Company Number05875918
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 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(6 years, 4 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
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(6 years, 10 months after company formation)
Appointment Duration10 months (closed 01 April 2014)
RoleCompany Director
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(6 years, 10 months after company formation)
Appointment Duration10 months (closed 01 April 2014)
RoleCeo Tag Europe
Country of ResidenceEngland
Correspondence Address4 Clare Lawn Avenue
East Sheen
London
SW14 8BH
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 January 2014(7 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (closed 01 April 2014)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleProduction
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Ian Philip Day
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5b Bury Lane
Codicote
Hitchin
Hertfordshire
SG4 8XX
Secretary NameMr Richard Morpeth Jameson
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed01 February 2012(5 years, 6 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(5 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(6 years, 4 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
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed31 December 2012(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2006(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

100 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)
10 March 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
10 March 2014Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
10 March 2014Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page)
10 March 2014Termination of appointment of William Duncan as a secretary (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)
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)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
2 July 2013Appointment of Peter David Zillig as a director on 31 May 2013 (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (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 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 February 2013Termination of appointment of Stephen Parish as a director on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director (1 page)
10 January 2013Appointment of William Grant Duncan as a secretary (1 page)
10 January 2013Termination of appointment of Richard Jameson as a secretary (1 page)
10 January 2013Termination of appointment of Richard Jameson as a director (1 page)
10 January 2013Appointment of William Grant Duncan as a secretary on 31 December 2012 (1 page)
10 January 2013Termination of appointment of Richard Morpeth Jameson as a director on 31 December 2012 (1 page)
10 January 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 (2 pages)
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 (2 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director on 19 November 2012 (2 pages)
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)
14 November 2012Minutes of meeting (1 page)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
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 2012Termination of appointment of William Duncan as a secretary (1 page)
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 2012Appointment of Richard Morpeth Jameson as a secretary on 9 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 on 1 February 2012 (2 pages)
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 (2 pages)
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)
15 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
13 October 2010Termination of appointment of Ian Day as a director (1 page)
13 October 2010Termination of appointment of Ian Day as a director (1 page)
13 October 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 13 July 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 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
24 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
24 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)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 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 Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 June 2009Accounts made up to 31 December 2008 (2 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)
11 September 2008Return made up to 13/07/08; full list of members (4 pages)
11 September 2008Return made up to 13/07/08; full list of members (4 pages)
14 July 2008Accounts made up to 31 July 2007 (1 page)
14 July 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 June 2008Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
4 June 2008Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
20 July 2007Return made up to 13/07/07; full list of members (2 pages)
20 July 2007Return made up to 13/07/07; full list of members (2 pages)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
13 July 2006Incorporation (18 pages)
13 July 2006Incorporation (18 pages)