Company NameT.A.G. International Limited
Company StatusDissolved
Company Number06222296
CategoryPrivate Limited Company
Incorporation Date23 April 2007(16 years, 12 months ago)
Dissolution Date18 April 2010 (14 years ago)

Directors

Director NameMr Adrian Buckingham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh View
Halstead Road Sible Hedingham
Halstead
Essex
CO9 3AN
Director NameMr Mark David Richardson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed26 June 2007(2 months after company formation)
Appointment Duration2 years, 9 months (closed 18 April 2010)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address17 Gilbert Close
Rayleigh
Essex
SS6 8QR
Secretary NameMrs Polina Davidson
NationalityBritish
StatusClosed
Appointed26 June 2007(2 months after company formation)
Appointment Duration2 years, 9 months (closed 18 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gainsford End Road
Toppesfield
Essex
CO9 4EA
Director NameJohn Nicholas Scott Lintott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 18 April 2010)
RoleProduction Manager
Correspondence Address121 Blenheim Crescent
Leigh On Sea
Essex
SS9 3DX
Director NameStuart Richard Moore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 18 April 2010)
RoleProduction
Correspondence Address59 The Green
Chelmsford
Essex
CM1 2BQ
Secretary NameMr Paul Graham Lucock
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Gwenallt
Glyndyfrdwy
Corwen
Denbighshire
LL21 9BN
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2010Final Gazette dissolved following liquidation (1 page)
18 January 2010Notice of move from Administration to Dissolution (14 pages)
18 January 2010Notice of move from Administration to Dissolution on 15 January 2010 (14 pages)
18 January 2010Administrator's progress report to 15 January 2010 (16 pages)
18 January 2010Administrator's progress report to 15 January 2010 (16 pages)
13 July 2009Notice of extension of period of Administration (1 page)
13 July 2009Administrator's progress report to 2 July 2009 (12 pages)
13 July 2009Administrator's progress report to 2 July 2009 (12 pages)
13 July 2009Administrator's progress report to 2 July 2009 (12 pages)
13 July 2009Notice of extension of period of Administration (1 page)
25 February 2009Administrator's progress report to 17 January 2009 (12 pages)
25 February 2009Administrator's progress report to 17 January 2009 (12 pages)
6 November 2008Statement of affairs with form 2.14B (21 pages)
6 November 2008Statement of affairs with form 2.14B (21 pages)
17 September 2008Statement of administrator's proposal (23 pages)
17 September 2008Statement of administrator's proposal (23 pages)
5 August 2008Registered office changed on 05/08/2008 from essex quay house quayside industrial park, the causeway, malden essex CM9 5FA (1 page)
5 August 2008Registered office changed on 05/08/2008 from 32 cornhill london EC3V 3BT (1 page)
5 August 2008Registered office changed on 05/08/2008 from essex quay house quayside industrial park, the causeway, malden essex CM9 5FA (1 page)
5 August 2008Registered office changed on 05/08/2008 from 32 cornhill london EC3V 3BT (1 page)
31 July 2008Appointment of an administrator (1 page)
31 July 2008Appointment of an administrator (1 page)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
23 April 2007Incorporation (15 pages)
23 April 2007Incorporation (15 pages)