London
W2 2UT
Director Name | Mr Joao Antonio Rodrigues |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Angolan |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Airline Manager |
Country of Residence | England |
Correspondence Address | Hch House Horton Road Colnbrook Slough SL3 0AT |
Secretary Name | Mr Clive Martin Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hch House Horton Road Colnbrook Slough SL3 0AT |
Director Name | Mr William Rex Boulter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 February 2018) |
Role | Airline Board Member/Executive |
Country of Residence | Angola |
Correspondence Address | 1 Burwood Place London W2 2UT |
Website | taag.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1 Burwood Place London W2 2UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Trustees Of Joao Antonio Rodrigues 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,449 |
Cash | £1,793,433 |
Current Liabilities | £33,436 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 April 2009 | Delivered on: 30 April 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £30,000 credited to account designation number 31248446 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
21 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
23 March 2021 | Satisfaction of charge 1 in full (2 pages) |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
4 November 2019 | Register inspection address has been changed from 3 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA United Kingdom to 1 Burwood Place London W2 2UT (1 page) |
1 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
8 September 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
15 June 2018 | Termination of appointment of William Rex Boulter as a director on 8 February 2018 (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2018 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
17 January 2018 | Registered office address changed from Hch House Horton Road Colnbrook Slough SL3 0AT England to 1 Burwood Place London W2 2UT on 17 January 2018 (1 page) |
17 January 2018 | Registered office address changed from Hch House Horton Road Colnbrook Slough SL3 0AT England to 1 Burwood Place London W2 2UT on 17 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Termination of appointment of Clive Martin Hawkes as a secretary on 2 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Clive Martin Hawkes as a secretary on 2 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Joao Antonio Rodrigues as a director on 2 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Joao Antonio Rodrigues as a director on 2 August 2017 (1 page) |
2 August 2017 | Appointment of Mr William Rex Boulter as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Ms Isa Monica Da Costa Coelho Cristino as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Ms Isa Monica Da Costa Coelho Cristino as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr William Rex Boulter as a director on 1 August 2017 (2 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 October 2016 | Registered office address changed from 259-269 Old Marylebone Road Suite Gf1 Winchester House London NW1 5RA to Hch House Horton Road Colnbrook Slough SL3 0AT on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 259-269 Old Marylebone Road Suite Gf1 Winchester House London NW1 5RA to Hch House Horton Road Colnbrook Slough SL3 0AT on 27 October 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 May 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Secretary's details changed for Mr Clive Martin Hawkes on 23 October 2011 (1 page) |
16 January 2012 | Director's details changed for Joao Antonio Rodrigues on 23 October 2011 (2 pages) |
16 January 2012 | Secretary's details changed for Mr Clive Martin Hawkes on 23 October 2011 (1 page) |
16 January 2012 | Director's details changed for Joao Antonio Rodrigues on 23 October 2011 (2 pages) |
16 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 January 2011 | Register inspection address has been changed from Iain Stewart Centre Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PB United Kingdom (1 page) |
25 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Register inspection address has been changed from Iain Stewart Centre Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PB United Kingdom (1 page) |
1 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 April 2010 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page) |
30 April 2010 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page) |
14 November 2009 | Director's details changed for Joao Antonio Rodrigues on 1 July 2009 (1 page) |
14 November 2009 | Director's details changed for Joao Antonio Rodrigues on 1 July 2009 (1 page) |
14 November 2009 | Director's details changed for Joao Antonio Rodrigues on 1 July 2009 (1 page) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Joao Antonio Rodrigues on 2 October 2009 (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Director's details changed for Joao Antonio Rodrigues on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Joao Antonio Rodrigues on 2 October 2009 (2 pages) |
30 September 2009 | Ad 28/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 September 2009 | Ad 28/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 October 2008 | Incorporation (13 pages) |
23 October 2008 | Incorporation (13 pages) |