About

Registered Number: 04299442
Date of Incorporation: 04/10/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2016 (8 years and 2 months ago)
Registered Address: 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

 

Based in London, Tag Transport Services Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 July 2016
4.68 - Liquidator's statement of receipts and payments 03 July 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2014
2.24B - N/A 19 June 2013
2.34B - N/A 12 June 2013
2.23B - N/A 27 February 2013
2.17B - N/A 13 February 2013
AD01 - Change of registered office address 21 January 2013
2.12B - N/A 18 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 19 January 2012
MG01 - Particulars of a mortgage or charge 30 November 2011
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH03 - Change of particulars for secretary 07 October 2011
AA - Annual Accounts 29 July 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
CH03 - Change of particulars for secretary 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AD01 - Change of registered office address 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 09 March 2010
TM01 - Termination of appointment of director 23 February 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
287 - Change in situation or address of Registered Office 28 January 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 05 July 2003
RESOLUTIONS - N/A 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
363s - Annual Return 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 November 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 20 July 2011 Outstanding

N/A

Debenture 20 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.