Company NameTAIT Tech UK Ltd
Company StatusDissolved
Company Number07461647
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameTAIT Technologies UK Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Adam Douglas Davis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 2013(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 Third Floor
Chiswell Street
London
EC1Y 4YX
Director NameUlrike Schachner-Dadley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustrian
StatusClosed
Appointed01 February 2018(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Third Floor
Chiswell Street
London
EC1Y 4YX
Director NameMichael Joseph Dominguez
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza, 18th Floor
Providence
Rhode Island
02903
Director NameScott Macomb Marimow
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza, 18th Floor
Providence
Rhode Island
02903
Director NameRobert Carl Rathsam
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2019(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address401 W. Lincoln Avenue
Lititz
Pennsylvania
17543
Director NameMr Frederic Frank Opsomer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBEL
Correspondence Address24 Chiswell Street
London
EC1Y 4YX
Director NameMs Carol Ann Scott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Third Floor
Chiswell Street
London
EC1Y 4YX
Director NameMr Timothy Edward Guhl
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address24 Third Floor
Chiswell Street
London
EC1Y 4YX
Director NameMr David Charles Bernstein
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2013(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 29 March 2019)
RoleCeo-Director
Country of ResidenceUnited States
Correspondence Address24 Third Floor
Chiswell Street
London
EC1Y 4YX
Secretary NameMr David John Colbert
StatusResigned
Appointed22 March 2013(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 2015)
RoleCompany Director
Correspondence Address24 Third Floor
Chiswell Street
London
EC1Y 4YX
Director NameMr Mark Allan Nicolas Ager
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Third Floor
Chiswell Street
London
EC1Y 4YX
Secretary NameMr Kevin Tims
StatusResigned
Appointed21 July 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2017)
RoleCompany Director
Correspondence Address24 Third Floor
Chiswell Street
London
EC1Y 4YX
Director NameMs Nicola Jane Scott
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(6 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Third Floor
Chiswell Street
London
EC1Y 4YX
Director NameMs Nicola Jane Scott
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(6 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Third Floor
Chiswell Street
London
EC1Y 4YX
Director NameBenjamin Gerard Dicarlo
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2017(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 Third Floor
Chiswell Street
London
EC1Y 4YX
Secretary NameMyukoffice Ltd (Corporation)
StatusResigned
Appointed07 December 2010(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered Address24 Third Floor
Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

500 at £100Tait Technologies Bvba
100.00%
Ordinary

Financials

Year2014
Net Worth£167,062
Cash£260,836
Current Liabilities£131,554

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 December 2010Delivered on: 24 December 2010
Persons entitled: Princes Securities Limited

Classification: Rent deposit
Secured details: £21,000.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
2 September 2020Application to strike the company off the register (1 page)
8 July 2020Termination of appointment of Mark Allan Nicolas Ager as a director on 2 July 2020 (1 page)
9 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
14 November 2019Termination of appointment of Benjamin Gerard Dicarlo as a director on 1 November 2019 (1 page)
14 November 2019Appointment of Robert Carl Rathsam as a director on 1 November 2019 (2 pages)
29 August 2019Accounts for a small company made up to 31 December 2018 (22 pages)
14 June 2019Appointment of Michael Joseph Dominguez as a director on 1 June 2019 (2 pages)
14 June 2019Appointment of Scott Macomb Marimow as a director on 1 June 2019 (2 pages)
12 April 2019Termination of appointment of David Charles Bernstein as a director on 29 March 2019 (1 page)
11 December 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
24 August 2018Change of details for Stage Technologies Group Limited as a person with significant control on 30 July 2018 (2 pages)
2 August 2018Resolutions
  • RES13 ‐ Change of name 09/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
30 July 2018Change of name notice (2 pages)
30 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-09
(2 pages)
13 June 2018Accounts for a small company made up to 31 December 2017 (21 pages)
19 February 2018Appointment of Ulrike Schachner-Dadley as a director on 1 February 2018 (2 pages)
19 February 2018Termination of appointment of Nicola Jane Scott as a director on 1 February 2018 (1 page)
19 February 2018Termination of appointment of Nicola Jane Scott as a director on 1 February 2018 (1 page)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
4 October 2017Appointment of Benjamin Gerard Dicarlo as a director on 29 September 2017 (2 pages)
4 October 2017Appointment of Benjamin Gerard Dicarlo as a director on 29 September 2017 (2 pages)
3 October 2017Termination of appointment of Timothy Edward Guhl as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Timothy Edward Guhl as a director on 29 September 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (21 pages)
27 June 2017Full accounts made up to 31 December 2016 (21 pages)
26 May 2017Appointment of Ms Nicola Jane Scott as a director on 17 May 2017 (2 pages)
26 May 2017Appointment of Ms Nicola Jane Scott as a director on 17 May 2017 (2 pages)
24 May 2017Termination of appointment of Kevin Tims as a secretary on 17 May 2017 (1 page)
24 May 2017Termination of appointment of Kevin Tims as a secretary on 17 May 2017 (1 page)
3 February 2017Appointment of Ms Nicola Jane Scott as a director on 21 January 2017 (2 pages)
3 February 2017Appointment of Ms Nicola Jane Scott as a director on 21 January 2017 (2 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 July 2016Full accounts made up to 31 December 2015 (22 pages)
21 July 2016Full accounts made up to 31 December 2015 (22 pages)
11 March 2016Satisfaction of charge 1 in full (1 page)
11 March 2016Satisfaction of charge 1 in full (1 page)
15 February 2016Termination of appointment of Carol Ann Scott as a director on 9 February 2016 (1 page)
15 February 2016Termination of appointment of Carol Ann Scott as a director on 9 February 2016 (1 page)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50,000
(5 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50,000
(5 pages)
30 July 2015Appointment of Mr Kevin Tims as a secretary on 21 July 2015 (2 pages)
30 July 2015Appointment of Mr Kevin Tims as a secretary on 21 July 2015 (2 pages)
29 July 2015Termination of appointment of David John Colbert as a secretary on 21 July 2015 (1 page)
29 July 2015Termination of appointment of David John Colbert as a secretary on 21 July 2015 (1 page)
8 June 2015Amended accounts for a small company made up to 31 December 2014 (5 pages)
8 June 2015Amended accounts for a small company made up to 31 December 2014 (5 pages)
19 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 May 2014Registered office address changed from 24 Chiswell Street London EC1Y 4YX England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 24 Chiswell Street London EC1Y 4YX England on 21 May 2014 (1 page)
9 May 2014Director's details changed for Mr Tim Edward Guhl on 22 March 2013 (2 pages)
9 May 2014Director's details changed for Mr Tim Edward Guhl on 22 March 2013 (2 pages)
8 May 2014Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG on 8 May 2014 (1 page)
8 May 2014Appointment of Mr David Charles Bernstein as a director (2 pages)
8 May 2014Appointment of Mr Mark Allan Nicolas Ager as a director (2 pages)
8 May 2014Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG on 8 May 2014 (1 page)
8 May 2014Appointment of Mr Tim Edward Guhl as a director (2 pages)
8 May 2014Appointment of Mr Adam Douglas Davis as a director (2 pages)
8 May 2014Termination of appointment of Frederic Opsomer as a director (1 page)
8 May 2014Termination of appointment of Frederic Opsomer as a director (1 page)
8 May 2014Termination of appointment of Myukoffice Ltd as a secretary (1 page)
8 May 2014Termination of appointment of Myukoffice Ltd as a secretary (1 page)
8 May 2014Appointment of Mr Adam Douglas Davis as a director (2 pages)
8 May 2014Appointment of Mr David John Colbert as a secretary (2 pages)
8 May 2014Appointment of Mr David Charles Bernstein as a director (2 pages)
8 May 2014Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG on 8 May 2014 (1 page)
8 May 2014Appointment of Mr Tim Edward Guhl as a director (2 pages)
8 May 2014Appointment of Mr Mark Allan Nicolas Ager as a director (2 pages)
8 May 2014Appointment of Mr David John Colbert as a secretary (2 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(4 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(4 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 February 2012Appointment of Ms Carol Ann Scott as a director (2 pages)
3 February 2012Appointment of Ms Carol Ann Scott as a director (2 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)