Company NameTaag-Angola Airlines Limited
Company StatusDissolved
Company Number06731735
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMs Isa Monica Da Costa Coelho Cristino
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityPortuguese
StatusClosed
Appointed01 August 2017(8 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 21 November 2023)
RoleCommercial Airline Executive
Country of ResidencePortugal
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Joao Antonio Rodrigues
Date of BirthApril 1961 (Born 63 years ago)
NationalityAngolan
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleAirline Manager
Country of ResidenceEngland
Correspondence AddressHch House Horton Road
Colnbrook
Slough
SL3 0AT
Secretary NameMr Clive Martin Hawkes
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHch House Horton Road
Colnbrook
Slough
SL3 0AT
Director NameMr William Rex Boulter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 February 2018)
RoleAirline Board Member/Executive
Country of ResidenceAngola
Correspondence Address1 Burwood Place
London
W2 2UT

Contact

Websitetaag.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address1 Burwood Place
London
W2 2UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Trustees Of Joao Antonio Rodrigues
100.00%
Ordinary

Financials

Year2014
Net Worth£44,449
Cash£1,793,433
Current Liabilities£33,436

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

24 April 2009Delivered 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

Filing History

21 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
16 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
29 June 2022Accounts for a small company made up to 30 June 2021 (10 pages)
8 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
18 May 2021Accounts for a small company made up to 30 June 2020 (9 pages)
23 March 2021Satisfaction of charge 1 in full (2 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 June 2019 (9 pages)
4 November 2019Register 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 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
17 April 2019Accounts for a small company made up to 30 June 2018 (9 pages)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
8 September 2018Accounts for a small company made up to 30 June 2017 (10 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
15 June 2018Termination of appointment of William Rex Boulter as a director on 8 February 2018 (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
17 January 2018Confirmation statement made on 23 October 2017 with updates (5 pages)
17 January 2018Registered 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 2018Registered 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 2018Confirmation statement made on 23 October 2017 with updates (5 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
23 August 2017Termination of appointment of Clive Martin Hawkes as a secretary on 2 August 2017 (1 page)
23 August 2017Termination of appointment of Clive Martin Hawkes as a secretary on 2 August 2017 (1 page)
23 August 2017Termination of appointment of Joao Antonio Rodrigues as a director on 2 August 2017 (1 page)
23 August 2017Termination of appointment of Joao Antonio Rodrigues as a director on 2 August 2017 (1 page)
2 August 2017Appointment of Mr William Rex Boulter as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Ms Isa Monica Da Costa Coelho Cristino as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Ms Isa Monica Da Costa Coelho Cristino as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr William Rex Boulter as a director on 1 August 2017 (2 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
7 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 October 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
16 January 2012Secretary's details changed for Mr Clive Martin Hawkes on 23 October 2011 (1 page)
16 January 2012Director's details changed for Joao Antonio Rodrigues on 23 October 2011 (2 pages)
16 January 2012Secretary's details changed for Mr Clive Martin Hawkes on 23 October 2011 (1 page)
16 January 2012Director's details changed for Joao Antonio Rodrigues on 23 October 2011 (2 pages)
16 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 January 2011Register 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 2011Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
25 January 2011Register 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 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 April 2010Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page)
30 April 2010Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page)
14 November 2009Director's details changed for Joao Antonio Rodrigues on 1 July 2009 (1 page)
14 November 2009Director's details changed for Joao Antonio Rodrigues on 1 July 2009 (1 page)
14 November 2009Director's details changed for Joao Antonio Rodrigues on 1 July 2009 (1 page)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Joao Antonio Rodrigues on 2 October 2009 (2 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Director's details changed for Joao Antonio Rodrigues on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Joao Antonio Rodrigues on 2 October 2009 (2 pages)
30 September 2009Ad 28/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 September 2009Ad 28/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2008Incorporation (13 pages)
23 October 2008Incorporation (13 pages)