Company NameTagpoints Limited
Company StatusDissolved
Company Number08500283
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Paul Allan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 16 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Relay Building 114 Whitechapel High Street
London
E1 7PT
Director NameMr James Stewart Gunn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(3 years, 9 months after company formation)
Appointment Duration12 months (closed 16 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Relay Building 114 Whitechapel High Street
London
E1 7PT
Director NameMr Colin James Mitchell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Regency Gate
Sidmouth
Devon
EX10 9NQ
Director NameMr David Keith Mitchell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 July 2014)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address18 Bond Street
Brighton
Sussex
BN1 1RD
Director NameMiss Jessica Anne Stephens
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bond Street
Brighton
Sussex
BN1 1RD
Director NameMr John Houston Gardiner Iii
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2014(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2015)
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence AddressFrancisco Partners 207 Sloane Street
2nd Floor
London
SW1X 9QX
Director NameMr Robert Umar Mullen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2016)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFrancisco Partners 207 Sloane Street
2nd Floor
London
SW1X 9QX
Director NameMiss Rebecca Jane Harcourt Howell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(2 years, 10 months after company formation)
Appointment Duration11 months (resigned 18 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Relay Building 114 Whitechapel High Street
London
E1 7PT

Contact

Websitewww.tagpoints.com/
Telephone01273 672054
Telephone regionBrighton

Location

Registered AddressThe Relay Building
114 Whitechapel High Street
London
E1 7PT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

120 at £1Smartfocus Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£816
Cash£609
Current Liabilities£12,231

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Audit exemption subsidiary accounts made up to 30 June 2016 (3 pages)
21 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
21 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
21 June 2017Audit exemption subsidiary accounts made up to 30 June 2016 (3 pages)
21 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (47 pages)
21 June 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
21 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (47 pages)
21 June 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Termination of appointment of Rebecca Jane Harcourt Howell as a director on 18 January 2017 (1 page)
18 January 2017Appointment of Mr James Stewart Gunn as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mr James Stewart Gunn as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Rebecca Jane Harcourt Howell as a director on 18 January 2017 (1 page)
23 November 2016Director's details changed for Mr Christopher Paul Allen on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Christopher Paul Allen on 23 November 2016 (2 pages)
7 November 2016Termination of appointment of Robert Uma Mullen as a director on 1 November 2016 (1 page)
7 November 2016Appointment of Mr Christopher Paul Allen as a director on 1 November 2016 (2 pages)
7 November 2016Termination of appointment of Robert Uma Mullen as a director on 1 November 2016 (1 page)
7 November 2016Appointment of Mr Christopher Paul Allen as a director on 1 November 2016 (2 pages)
1 August 2016Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to The Relay Building 114 Whitechapel High Street London E1 7PT on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to The Relay Building 114 Whitechapel High Street London E1 7PT on 1 August 2016 (1 page)
21 July 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
21 July 2016Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages)
21 July 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
21 July 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
21 July 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
21 July 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (46 pages)
21 July 2016Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages)
21 July 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (46 pages)
6 July 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
6 July 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 120
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 120
(4 pages)
22 June 2016Appointment of Miss Rebecca Jane Harcourt Howell as a director on 22 February 2016 (2 pages)
22 June 2016Appointment of Miss Rebecca Jane Harcourt Howell as a director on 22 February 2016 (2 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(4 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(4 pages)
6 July 2015Termination of appointment of John Gardiner as a director on 31 January 2015 (1 page)
6 July 2015Termination of appointment of John Gardiner as a director on 31 January 2015 (1 page)
23 December 2014Registered office address changed from 18 Bond Street Brighton Sussex BN1 1RD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 18 Bond Street Brighton Sussex BN1 1RD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 December 2014 (1 page)
22 December 2014Previous accounting period shortened from 22 September 2014 to 30 June 2014 (1 page)
22 December 2014Previous accounting period shortened from 22 September 2014 to 30 June 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 September 2014Termination of appointment of David Keith Mitchell as a director on 23 July 2014 (2 pages)
4 September 2014Termination of appointment of David Keith Mitchell as a director on 23 July 2014 (2 pages)
14 August 2014Termination of appointment of Jessica Anne Stephens as a director on 23 July 2014 (2 pages)
14 August 2014Termination of appointment of Jessica Anne Stephens as a director on 23 July 2014 (2 pages)
14 August 2014Appointment of Mr Robert Uma Mullen as a director on 23 July 2014 (4 pages)
14 August 2014Appointment of John Gardiner as a director on 23 July 2014 (4 pages)
14 August 2014Appointment of John Gardiner as a director on 23 July 2014 (4 pages)
14 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 120
(4 pages)
14 August 2014Appointment of Mr Robert Uma Mullen as a director on 23 July 2014 (4 pages)
14 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 120
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 112
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 112
(3 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 112
(3 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 112
(3 pages)
10 April 2014Current accounting period extended from 30 April 2014 to 22 September 2014 (1 page)
10 April 2014Current accounting period extended from 30 April 2014 to 22 September 2014 (1 page)
10 July 2013Termination of appointment of Colin Mitchell as a director (1 page)
10 July 2013Appointment of Mr David Keith Mitchell as a director (2 pages)
10 July 2013Appointment of Miss Jessica Anne Stephens as a director (2 pages)
10 July 2013Termination of appointment of Colin Mitchell as a director (1 page)
10 July 2013Appointment of Mr David Keith Mitchell as a director (2 pages)
10 July 2013Appointment of Miss Jessica Anne Stephens as a director (2 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)