Company NameAttach A Tag Limited
Company StatusDissolved
Company Number07755966
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr John Stuart Cariss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameTag Worldwide Llc (Corporation)
StatusClosed
Appointed24 September 2012(1 year after company formation)
Appointment Duration1 year, 4 months (closed 04 February 2014)
Correspondence Address19c Trolley Square
Wilmington, De
Delaware 19806
United States
Secretary NameTag Worldwide Llc (Corporation)
StatusClosed
Appointed24 September 2012(1 year after company formation)
Appointment Duration1 year, 4 months (closed 04 February 2014)
Correspondence Address19c Trolley Square
Wilmington, De
Delaware 19806
United States
Director NameMs Francine Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
15 Basinghall Street
London
EC2V 5BR

Location

Registered Address4th Floor
15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Francine Davis
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2013Voluntary strike-off action has been suspended (1 page)
1 November 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (3 pages)
23 July 2013Application to strike the company off the register (3 pages)
4 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 April 2013Appointment of Tag Worldwide Llc as a director on 24 September 2012 (3 pages)
25 April 2013Appointment of Tag Worldwide Llc as a secretary on 24 September 2012 (3 pages)
25 April 2013Appointment of Tag Worldwide Llc as a secretary (3 pages)
25 April 2013Appointment of Tag Worldwide Llc as a director (3 pages)
15 January 2013Second filing of TM01 previously delivered to Companies House (4 pages)
15 January 2013Second filing of TM01 previously delivered to Companies House (4 pages)
20 December 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
(3 pages)
20 December 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
(3 pages)
16 October 2012Appointment of Ms Kathleen Veronica Bleasdale as a director on 1 October 2012 (3 pages)
16 October 2012Appointment of Mr John Stuart Cariss as a director (3 pages)
16 October 2012Withdraw the company strike off application (2 pages)
16 October 2012Termination of appointment of Francine Davis as a director on 30 November 2011
  • ANNOTATION Clarification a second filed TM01 was registered on 15/01/2013
(3 pages)
16 October 2012Appointment of Mr John Stuart Cariss as a director on 1 October 2012 (3 pages)
16 October 2012Appointment of Ms Kathleen Veronica Bleasdale as a director (3 pages)
16 October 2012Termination of appointment of Francine Davis as a director
  • ANNOTATION A second filed TM01 was registered on 15/01/2013
(3 pages)
16 October 2012Withdraw the company strike off application (2 pages)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)