About

Registered Number: 04468914
Date of Incorporation: 25/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 4 months ago)
Registered Address: 48 Ember Lane, Esher, Surrey, KT10 8EP

 

Established in 2002, Tag Land (UK) Ltd are based in Esher, Surrey, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The companies directors are Gardner, Michael Stuart, Tree, Simon David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Michael Stuart 03 November 2002 - 1
TREE, Simon David 03 November 2002 28 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 29 October 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 05 September 2014
TM02 - Termination of appointment of secretary 28 August 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 26 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 June 2009
353 - Register of members 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 20 July 2005
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 21 July 2003
225 - Change of Accounting Reference Date 19 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
287 - Change in situation or address of Registered Office 27 February 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
123 - Notice of increase in nominal capital 14 November 2002
CERTNM - Change of name certificate 06 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.