General information

Name:

Tag1 Partners Limited

Office Address:

Suite 101 34a Watling Street WD7 7NN Radlett

Number: 08037212

Incorporation date: 2012-04-19

Dissolution date: 2019-01-08

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tag1 Partners started conducting its business in the year 2012 as a Private Limited Company with reg. no. 08037212. The company's registered office was based in Radlett at Suite 101. The Tag1 Partners Ltd business had been operating in this business for seven years.

Imran S., Dheerender K. and Samir V. were registered as the firm's directors and were running the firm for 4 years.

Samir V. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Imran S.

Role: Director

Appointed: 28 July 2015

Latest update: 2 February 2024

Dheerender K.

Role: Director

Appointed: 28 July 2015

Latest update: 2 February 2024

Samir V.

Role: Director

Appointed: 28 July 2015

Latest update: 2 February 2024

People with significant control

Samir V.
Notified on 1 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 11 August 2018
Confirmation statement last made up date 28 July 2017
Annual Accounts 17 January 2014
Start Date For Period Covered By Report 2012-04-19
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 17 January 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 25 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 July 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, January 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

73 Preston Road

Post code:

HA9 8JZ

City / Town:

Wembley

HQ address,
2014

Address:

73 Preston Road

Post code:

HA9 8JZ

City / Town:

Wembley

HQ address,
2015

Address:

149 Seymour Place

Post code:

W1H 4PD

City / Town:

London

HQ address,
2016

Address:

272 Field End Road

Post code:

HA4 9NA

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
6
Company Age

Similar companies nearby

Closest companies