London
EC1A 2BN
Secretary Name | Eduard Leo Taguiam |
---|---|
Status | Current |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mrs Lilia Taguiam |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(2 years after company formation) |
Appointment Duration | 5 years (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 114 Camberwell Road London SE5 0EE |
Registered Address | 114 Camberwell Road, London, Camberwell Road London SE5 0EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
1 at £1 | Eduard Leo Taguiam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £722 |
Cash | £2,778 |
Current Liabilities | £2,056 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
16 October 2023 | Change of details for Mr Eduard Leo Taguiam as a person with significant control on 16 October 2023 (2 pages) |
---|---|
6 October 2023 | Director's details changed for Eduard Leo Taguiam on 6 October 2023 (2 pages) |
6 October 2023 | Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 114 Camberwell Road, London, Camberwell Road London SE5 0EE on 6 October 2023 (1 page) |
1 August 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 1 August 2023 (1 page) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
1 March 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
7 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
1 March 2021 | Change of details for Mr. Eduard Leo Taguiam as a person with significant control on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Eduard Leo Taguiam on 1 March 2021 (2 pages) |
1 March 2021 | Registered office address changed from 114 Camberwell Road Flat 2 London SE5 0EE England to International House 24 Holborn Viaduct London EC1A 2BN on 1 March 2021 (1 page) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
14 May 2020 | Termination of appointment of Lilia Taguiam as a director on 1 June 2019 (1 page) |
14 May 2020 | Cessation of Lilia Taguiam as a person with significant control on 1 June 2019 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
24 June 2016 | Director's details changed for Eduard Leo Taguiam on 1 June 2015 (2 pages) |
24 June 2016 | Secretary's details changed for Eduard Leo Taguiam on 1 June 2015 (1 page) |
24 June 2016 | Secretary's details changed for Eduard Leo Taguiam on 1 June 2015 (1 page) |
24 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Director's details changed for Eduard Leo Taguiam on 1 June 2015 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 1 June 2014
|
2 February 2016 | Statement of capital following an allotment of shares on 1 June 2014
|
1 February 2016 | Company name changed e-tags consulting LTD\certificate issued on 01/02/16
|
1 February 2016 | Company name changed e-tags consulting LTD\certificate issued on 01/02/16
|
30 January 2016 | Appointment of Mrs Lilia Taguiam as a director on 1 June 2014 (2 pages) |
30 January 2016 | Appointment of Mrs Lilia Taguiam as a director on 1 June 2014 (2 pages) |
20 October 2015 | Registered office address changed from 67 Lee High Road London SE13 5NS to 114 Camberwell Road Flat 2 London SE5 0EE on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from , 67 Lee High Road, London, SE13 5NS to 114 Camberwell Road Flat 2 London SE5 0EE on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from , 67 Lee High Road, London, SE13 5NS to 114 Camberwell Road Flat 2 London SE5 0EE on 20 October 2015 (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Secretary's details changed for Eduard Leo Taguiam on 1 January 2013 (2 pages) |
10 October 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Registered office address changed from 67 Lee High Road London SE13 5NS England on 10 October 2013 (1 page) |
10 October 2013 | Secretary's details changed for Eduard Leo Taguiam on 1 January 2013 (2 pages) |
10 October 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Secretary's details changed for Eduard Leo Taguiam on 1 January 2013 (2 pages) |
10 October 2013 | Registered office address changed from , 2nd Floor, 79 High Street Lewisham, London, SE13 5JX, United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from , 67 Lee High Road, London, SE13 5NS, England on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from , 2nd Floor, 79 High Street Lewisham, London, SE13 5JX, United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Registered office address changed from , 67 Lee High Road, London, SE13 5NS, England on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 2Nd Floor 79 High Street Lewisham London SE13 5JX United Kingdom on 10 October 2013 (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Incorporation (37 pages) |
4 May 2012 | Incorporation (37 pages) |