Company NameTagem UK Limited
DirectorDaniel Keating
Company StatusLiquidation
Company Number06315069
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Daniel Keating
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windrush Court, Chichester Wharf
Erith
DA8 1BE
Secretary NameMr Daniel Keating
NationalityBritish
StatusCurrent
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windrush Court, Chichester Wharf
Erith
DA8 1BE
Director NameMr Simon Paul Sutton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address221b Shirland Road
Maida Vale
London
W9 3JW

Location

Registered Address14 Charterhouse Square
Basement
London
EC1M 6AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth£50,580
Cash£29,678
Current Liabilities£11,678

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due31 July 2016 (overdue)

Filing History

14 March 2011Order of court to wind up (2 pages)
14 March 2011Order of court to wind up (2 pages)
29 October 2010Order of court to wind up (3 pages)
29 October 2010Order of court to wind up (3 pages)
9 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2,223
(13 pages)
9 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2,223
(13 pages)
31 August 2010Termination of appointment of Simon Sutton as a director (1 page)
31 August 2010Termination of appointment of Simon Sutton as a director (1 page)
24 November 2009Capitals not rolled up (2 pages)
24 November 2009Capitals not rolled up (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Registered office address changed from 39 Windrush Court, Chichester Wharf, Erith DA8 1BE on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 39 Windrush Court, Chichester Wharf, Erith DA8 1BE on 29 October 2009 (1 page)
25 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 July 2009Return made up to 17/07/09; full list of members (5 pages)
21 July 2009Return made up to 17/07/09; full list of members (5 pages)
14 April 2009Ad 31/01/09\gbp si 1@1=1\gbp ic 2000/2001\ (2 pages)
14 April 2009Ad 31/01/09\gbp si 1@1=1\gbp ic 2000/2001\ (2 pages)
6 March 2009Ad 31/01/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (3 pages)
6 March 2009Ad 31/01/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (3 pages)
27 January 2009Nc inc already adjusted 04/11/08 (1 page)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
27 January 2009Nc inc already adjusted 04/11/08 (1 page)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
7 August 2008Return made up to 17/07/08; full list of members (4 pages)
7 August 2008Return made up to 17/07/08; full list of members (4 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 February 2008Curr sho from 31/07/2008 to 31/12/2007 (1 page)
27 February 2008Curr sho from 31/07/2008 to 31/12/2007 (1 page)
17 July 2007Incorporation (8 pages)
17 July 2007Incorporation (8 pages)