T.A.G. LABELS LTD.

Register to unlock more data on OkredoRegister

T.A.G. LABELS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01982034

Incorporation date

23/01/1986

Size

Full

Contacts

Registered address

Registered address

Bridge House, London Bridge, London SE1 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1988)
dot icon08/08/2012
Final Gazette dissolved following liquidation
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-25
dot icon08/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2012
Liquidators' statement of receipts and payments to 2011-12-12
dot icon26/06/2011
Liquidators' statement of receipts and payments to 2011-06-12
dot icon17/01/2011
Liquidators' statement of receipts and payments to 2010-12-12
dot icon30/06/2010
Liquidators' statement of receipts and payments to 2010-06-12
dot icon20/06/2010
Registered office address changed from C/O Wilkins Kennedy Risborough House 38-40 Sycamore Road Amersham Buckinghamshire HP6 5DZ on 2010-06-21
dot icon01/02/2010
Notice of Constitution of Liquidation Committee
dot icon21/12/2009
Liquidators' statement of receipts and payments to 2009-12-12
dot icon17/06/2009
Liquidators' statement of receipts and payments to 2009-06-12
dot icon06/01/2009
Liquidators' statement of receipts and payments to 2008-12-12
dot icon01/07/2008
Liquidators' statement of receipts and payments to 2008-12-12
dot icon05/01/2008
Liquidators' statement of receipts and payments
dot icon03/07/2007
Liquidators' statement of receipts and payments
dot icon28/12/2006
Liquidators' statement of receipts and payments
dot icon11/07/2006
Liquidators' statement of receipts and payments
dot icon20/06/2005
Registered office changed on 21/06/05 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
dot icon15/06/2005
Notice of Constitution of Liquidation Committee
dot icon15/06/2005
Statement of affairs
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Appointment of a voluntary liquidator
dot icon26/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
Director's particulars changed
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon07/09/2004
Director resigned
dot icon08/07/2004
Full accounts made up to 2003-03-31
dot icon27/06/2004
Return made up to 31/12/03; full list of members
dot icon31/03/2004
New secretary appointed
dot icon19/03/2004
Particulars of mortgage/charge
dot icon06/01/2004
Miscellaneous
dot icon29/12/2003
Registered office changed on 30/12/03 from: bdo stoy hayward 66 broomfield road chelmsford essex CM1 1SW
dot icon16/12/2003
Delivery ext'd 3 mth 31/03/03
dot icon03/11/2003
Full accounts made up to 2002-03-31
dot icon12/02/2003
Return made up to 31/12/02; full list of members
dot icon03/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon25/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/07/2002
Particulars of mortgage/charge
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon30/01/2002
Return made up to 31/12/01; no change of members
dot icon30/01/2002
Secretary's particulars changed;director's particulars changed
dot icon14/08/2001
Particulars of mortgage/charge
dot icon27/01/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Return made up to 31/12/00; no change of members
dot icon30/03/2000
Full accounts made up to 1999-03-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon31/03/1999
Particulars of mortgage/charge
dot icon02/03/1999
Auditor's resignation
dot icon28/02/1999
Return made up to 31/12/98; full list of members
dot icon28/02/1999
Secretary's particulars changed;director's particulars changed
dot icon28/02/1999
Registered office changed on 01/03/99
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon24/01/1998
Return made up to 31/12/97; no change of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon15/08/1997
Particulars of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Return made up to 31/12/96; no change of members
dot icon17/02/1996
Director resigned
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon19/12/1995
Memorandum and Articles of Association
dot icon11/12/1995
Director resigned
dot icon25/09/1995
Full accounts made up to 1995-03-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon16/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon14/11/1994
New director appointed
dot icon08/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon25/01/1994
Director's particulars changed
dot icon28/11/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon28/11/1993
Full accounts made up to 1993-03-31
dot icon14/07/1993
Auditor's resignation
dot icon04/05/1993
Particulars of mortgage/charge
dot icon15/04/1993
Registered office changed on 16/04/93 from: commercial chambers 7 bridge street maidenhead berks SL6 8PA
dot icon19/03/1993
Particulars of mortgage/charge
dot icon31/01/1993
Return made up to 31/12/92; full list of members
dot icon01/09/1992
Particulars of mortgage/charge
dot icon22/06/1992
Full accounts made up to 1992-03-31
dot icon12/03/1992
Return made up to 31/12/91; no change of members
dot icon21/07/1991
Full accounts made up to 1991-03-31
dot icon17/07/1991
S-div 23/10/90
dot icon17/07/1991
Resolutions
dot icon20/01/1991
Return made up to 31/12/90; full list of members
dot icon28/11/1990
Ad 30/10/90--------- £ si 329900@1=329900 £ ic 100/330000
dot icon08/11/1990
Registered office changed on 09/11/90 from: dickens house guithovon street witham essex CM8 1BS
dot icon08/11/1990
Resolutions
dot icon08/11/1990
£ nc 100/1000000 23/10/90
dot icon11/09/1990
Accounts for a small company made up to 1990-03-31
dot icon11/09/1990
Return made up to 31/12/89; full list of members
dot icon03/10/1989
Particulars of mortgage/charge
dot icon24/05/1989
Registered office changed on 25/05/89 from: 14/15 buckingham square wickford essex SS11 8YQ
dot icon21/05/1989
Registered office changed on 22/05/89 from: 2 leasway wickford essex SS12 0HF
dot icon03/05/1989
Wd 24/04/89 ad 21/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon04/02/1989
Director resigned;new director appointed
dot icon14/11/1988
New director appointed
dot icon31/07/1988
Certificate of change of name
dot icon24/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1988
Full accounts made up to 1988-03-31
dot icon24/07/1988
Full accounts made up to 1987-03-31
dot icon24/07/1988
Return made up to 30/06/87; full list of members
dot icon24/07/1988
Return made up to 30/06/88; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID BUSINESS SERVICES LIMITD
Corporate Secretary
22/03/2004 - Present
59
Farmer, David Gareth
Secretary
11/10/1993 - 22/03/2004
1
Goodman, Ronald John
Director
13/10/1994 - 31/08/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.A.G. LABELS LTD.

T.A.G. LABELS LTD. is an(a) Dissolved company incorporated on 23/01/1986 with the registered office located at Bridge House, London Bridge, London SE1 9QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.A.G. LABELS LTD.?

toggle

T.A.G. LABELS LTD. is currently Dissolved. It was registered on 23/01/1986 and dissolved on 08/08/2012.

Where is T.A.G. LABELS LTD. located?

toggle

T.A.G. LABELS LTD. is registered at Bridge House, London Bridge, London SE1 9QR.

What does T.A.G. LABELS LTD. do?

toggle

T.A.G. LABELS LTD. operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for T.A.G. LABELS LTD.?

toggle

The latest filing was on 08/08/2012: Final Gazette dissolved following liquidation.