Company NameTag Assessment Limited
Company StatusDissolved
Company Number08583060
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dan Sandhu
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(2 years, 5 months after company formation)
Appointment Duration1 year (closed 06 December 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFs 114/116 154-160 Fleet Street
London
EC4A 2DQ
Director NameMr Edward Matthew Wingfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFs 114/116 154-160 Fleet Street
London
EC4A 2DQ

Contact

Websiteshop.sherston.com
Telephone020 38731333
Telephone regionLondon

Location

Registered AddressFs 114/116 154-160 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Sherston Publishing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
11 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
11 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 January 2016Termination of appointment of Edward Matthew Wingfield as a director on 1 December 2015 (1 page)
11 January 2016Appointment of Mr Dan Sandhu as a director on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of Edward Matthew Wingfield as a director on 1 December 2015 (1 page)
11 January 2016Appointment of Mr Dan Sandhu as a director on 1 December 2015 (2 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Director's details changed for Mr Edward Matthew Wingfield on 1 July 2015 (2 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Director's details changed for Mr Edward Matthew Wingfield on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Edward Matthew Wingfield on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 109 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QE to Fs 114/116 154-160 Fleet Street London EC4A 2DQ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 109 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QE to Fs 114/116 154-160 Fleet Street London EC4A 2DQ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 109 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QE to Fs 114/116 154-160 Fleet Street London EC4A 2DQ on 1 July 2015 (1 page)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
24 June 2014Registered office address changed from Angel House High Street Sherston Wiltshire SN16 0LH England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Angel House High Street Sherston Wiltshire SN16 0LH England on 24 June 2014 (1 page)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)