Company NameOTG West Europe Limited
Company StatusDissolved
Company Number07072595
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameTAAG International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Liv Sjolie Amble
Date of BirthMarch 1950 (Born 74 years ago)
NationalityNorwegian
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Carl Michael Torbjorn Johansson
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameCarl Magnus Robert Westberg
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Benedikt Sigurbjornsson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIcelandic
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Callena International Networks LTD
25.00%
Ordinary
25 at £1Gb Global LTD
25.00%
Ordinary
25 at £1Lc Global Elite LTD
25.00%
Ordinary
25 at £1No Limit Enterprise LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£4,308
Cash£11,107
Current Liabilities£22,465

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2015Application to strike the company off the register (3 pages)
11 November 2015Application to strike the company off the register (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 January 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 18 January 2013 (1 page)
18 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
4 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
3 February 2011Company name changed taag international LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2010-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Company name changed taag international LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2010-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
5 January 2011Statement of capital following an allotment of shares on 11 November 2009
  • GBP 100
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 11 November 2009
  • GBP 100
(3 pages)
19 February 2010Appointment of Mr Benedikt Sigurbjornsson as a director (2 pages)
19 February 2010Appointment of Mr Benedikt Sigurbjornsson as a director (2 pages)
17 February 2010Appointment of Mr Carl Michael Torbjorn Johansson as a director (2 pages)
17 February 2010Appointment of Mr Carl Michael Torbjorn Johansson as a director (2 pages)
8 January 2010Appointment of Ms Liv Sjolie Amble as a director (2 pages)
8 January 2010Appointment of Ms Liv Sjolie Amble as a director (2 pages)
18 December 2009Appointment of Carl Magnus Robert Westberg as a director (3 pages)
18 December 2009Appointment of Carl Magnus Robert Westberg as a director (3 pages)
11 November 2009Incorporation (22 pages)
11 November 2009Incorporation (22 pages)
11 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
11 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)