Company NameTag At Red Brick Road Limited
Company StatusDissolved
Company Number06052425
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 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(5 years, 10 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(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 01 April 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
StatusClosed
Appointed31 May 2013(6 years, 4 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, 4 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
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(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
Appointed15 January 2007(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameMr Richard Morpeth Jameson
NationalityBritish
StatusResigned
Appointed15 January 2007(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 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 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(5 years, 10 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
Appointed15 January 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2007(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

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)
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)
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 (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 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)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • 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)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 1
(4 pages)
10 January 2013Termination of appointment of Stephen Parish 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)
10 January 2013Termination of appointment of Richard Morpeth Jameson as a director on 31 December 2012 (1 page)
10 January 2013Termination of appointment of Stephen Parish as a director (1 page)
10 January 2013Appointment of Stephen Parish as a director (2 pages)
10 January 2013Termination of appointment of Richard Jameson as a secretary (1 page)
10 January 2013Appointment of Stephen Parish as a director on 31 December 2012 (2 pages)
10 January 2013Appointment of William Grant Duncan as a secretary on 31 December 2012 (1 page)
10 January 2013Appointment of William Grant Duncan as a secretary (1 page)
10 January 2013Termination of appointment of Richard Jameson as a director (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 (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 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 November 2012Resolutions
  • RES13 ‐ Dormant accounts agreed 09/11/2012
(1 page)
14 November 2012Resolutions
  • RES13 ‐ Dormant accounts agreed 09/11/2012
(1 page)
14 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary (2 pages)
9 February 2012Termination of appointment of William Duncan as a secretary (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 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)
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 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 (2 pages)
7 February 2012Termination of appointment of Richard Jameson as a secretary (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)
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)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 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)
24 November 2009Director's details changed for Richard Morpeth Jameson 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 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)
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)
2 June 2009Accounts made up to 31 December 2008 (1 page)
2 June 2009Accounts for a dormant company 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)
11 February 2009Return made up to 15/01/09; full list of members (3 pages)
11 February 2009Return made up to 15/01/09; full list of members (3 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 November 2008Accounts made up to 31 January 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)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 15/01/08; full list of members (2 pages)
18 January 2008Return made up to 15/01/08; 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 2007Secretary resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: 82 st john street london EC1M 4JN (1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: 82 st john street london EC1M 4JN (1 page)
23 January 2007Director resigned (1 page)
15 January 2007Incorporation (19 pages)
15 January 2007Incorporation (19 pages)