Company NameTagoodies Limited
Company StatusDissolved
Company Number08318930
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Marek Miesiac
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed05 December 2012(same day as company formation)
RoleInternet
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH

Contact

Websitewww.tagoodies.com

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

80 at £1Marek Miesiac
80.00%
Ordinary
8 at £1Tomasz Stachecki
8.00%
Ordinary A
12 at £1Maciej Markiewicz
12.00%
Ordinary

Financials

Year2014
Net Worth-£1,244
Cash£7,730
Current Liabilities£12,165

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023Voluntary strike-off action has been suspended (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
9 February 2023Application to strike the company off the register (1 page)
9 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
25 November 2013Registered office address changed from 111 Park House, Uxbridge Road Ealing London W5 5TL United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 111 Park House, Uxbridge Road Ealing London W5 5TL United Kingdom on 25 November 2013 (1 page)
25 November 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 100
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 100
(3 pages)
25 February 2013Registered office address changed from 109 Cedar Terrace Richmond Surrey TW9 2BY United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 109 Cedar Terrace Richmond Surrey TW9 2BY United Kingdom on 25 February 2013 (1 page)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)