Company NameTag Ventures Ltd
Company StatusDissolved
Company Number09091681
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Godfrey Lennon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Secretary NameMr Godfrey Lennon
StatusClosed
Appointed06 March 2017(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 20 August 2019)
RoleCompany Director
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMr Romeo Effs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMr Godfrey Lennon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMs Diane Frink
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2016(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 October 2016)
RoleProject Manager
Country of ResidenceUnited States
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMr Khani Mitchell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(2 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 September 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMr John Andreas Morrison
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 2017(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMr Godfrey Lennon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(2 years, 8 months after company formation)
Appointment Duration6 days (resigned 06 March 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF

Location

Registered AddressAlberminster House
38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 July 2017Notification of Godfrey Lennon as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
17 July 2017Notification of Godfrey Lennon as a person with significant control on 18 June 2016 (2 pages)
17 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
17 July 2017Notification of Godfrey Lennon as a person with significant control on 18 June 2016 (2 pages)
15 May 2017Termination of appointment of John Andreas Morrison as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of John Andreas Morrison as a director on 15 May 2017 (1 page)
10 May 2017Appointment of Mr Godfrey Lennon as a director on 28 February 2017 (2 pages)
10 May 2017Appointment of Mr Godfrey Lennon as a director on 28 February 2017 (2 pages)
6 March 2017Termination of appointment of Godfrey Lennon as a director on 6 March 2017 (1 page)
6 March 2017Appointment of Mr Godfrey Lennon as a secretary on 6 March 2017 (2 pages)
6 March 2017Termination of appointment of Godfrey Lennon as a director on 6 March 2017 (1 page)
6 March 2017Appointment of Mr Godfrey Lennon as a secretary on 6 March 2017 (2 pages)
28 February 2017Appointment of Mr Godfrey Lennon as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Godfrey Lennon as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Mr Godfrey Lennon as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Godfrey Lennon as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Godfrey Lennon as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Godfrey Lennon as a director on 28 February 2017 (1 page)
30 January 2017Appointment of Mr John Andreas Morrison as a director on 21 January 2017 (2 pages)
30 January 2017Appointment of Mr John Andreas Morrison as a director on 21 January 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 October 2016Termination of appointment of Diane Frink as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Diane Frink as a director on 21 October 2016 (1 page)
4 October 2016Termination of appointment of Khani Mitchell as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Khani Mitchell as a director on 30 September 2016 (1 page)
2 August 2016Appointment of Mr Khani Mitchell as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Khani Mitchell as a director on 2 August 2016 (2 pages)
28 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
18 April 2016Appointment of Ms Diane Frink as a director on 15 April 2016 (2 pages)
18 April 2016Appointment of Ms Diane Frink as a director on 15 April 2016 (2 pages)
6 January 2016Termination of appointment of Romeo Effs as a director on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Romeo Effs as a director on 6 January 2016 (1 page)
20 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)