Company NameTag Text Limited
Company StatusDissolved
Company Number04318491
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 4 months ago)
Dissolution Date13 July 2010 (13 years, 8 months ago)
Previous NameMarketing Mob Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mathew Heiman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed30 September 2009(7 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pembridge Mews
London
W11 3EQ
Director NameRussell Christopher Franklin Buckley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFalkenweg 11
Starnberg
Bavaria 82319
Germany
Director NameMr Benjamin Carl Scott Robinson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address172 Chatsworth Road
London
E5 0LT
Secretary NameMr Russell Christopher Franklin Buckley
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gartmoor Gardens
London
SW19 6NY
Director NameMr Nicholas Hancock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sharon Road
London
W4 4PD
Secretary NameMr Nicholas Hancock
NationalityBritish
StatusResigned
Appointed23 September 2003(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sharon Road
London
W4 4PD
Director NameMr Timothy Shan Rea
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Cottage
Low Corner, Butley
Woodbridge
Suffolk
IP12 3QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChurchill House 12 Mosley Street
Room 1-5
Newcastle Upon Tyne
NE1 1DE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2010Registered office address changed from Unit 4 Arcot Court, Nelson Industrial Estate Cramlington Northumberland NE23 1BB United Kingdom on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Unit 4 Arcot Court, Nelson Industrial Estate Cramlington Northumberland NE23 1BB United Kingdom on 25 March 2010 (2 pages)
25 March 2010Termination of appointment of Timothy Rea as a director (2 pages)
25 March 2010Termination of appointment of Timothy Rea as a director (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2009Director appointed mathew heiman (2 pages)
2 October 2009Appointment terminated director and secretary nicholas hancock (1 page)
2 October 2009Appointment terminated director benjamin scott robinson (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 October 2009Appointment Terminated Director and Secretary nicholas hancock (1 page)
2 October 2009Appointment Terminated Director benjamin scott robinson (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 October 2009Director appointed mathew heiman (2 pages)
6 February 2009Return made up to 07/11/08; full list of members (7 pages)
6 February 2009Return made up to 07/11/08; full list of members (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Registered office changed on 13/10/2008 from 35 paul street london EC2A 4UQ united kingdom (1 page)
13 October 2008Registered office changed on 13/10/2008 from 35 paul street london EC2A 4UQ united kingdom (1 page)
18 September 2008Return made up to 07/11/07; full list of members (5 pages)
18 September 2008Registered office changed on 18/09/2008 from unit 4 arcot court, nelson industrial estate cramlington northumberland NE23 1BB united kingdom (1 page)
18 September 2008Registered office changed on 18/09/2008 from unit 4 arcot court, nelson industrial estate cramlington northumberland NE23 1BB united kingdom (1 page)
18 September 2008Return made up to 07/11/07; full list of members (5 pages)
6 August 2008Appointment terminated director russell buckley (1 page)
6 August 2008Appointment Terminated Director russell buckley (1 page)
25 July 2008Ad 30/06/08\gbp si [email protected]=517.87\gbp ic 399/916.87\ (2 pages)
25 July 2008Ad 30/06/08 gbp si [email protected]=517.87 gbp ic 399/916.87 (2 pages)
23 July 2008Gbp nc 1000/2000 30/06/08 (1 page)
23 July 2008Gbp nc 1000/2000\30/06/08 (1 page)
23 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
30 June 2008Director appointed timothy rea (2 pages)
30 June 2008Director appointed timothy rea (2 pages)
10 June 2008Registered office changed on 10/06/2008 from collards, 2 high street kingston upon thames surrey KT1 1EY (1 page)
10 June 2008Registered office changed on 10/06/2008 from collards, 2 high street kingston upon thames surrey KT1 1EY (1 page)
22 January 2008Registered office changed on 22/01/08 from: 35 paul street london EC2A 4UQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: 35 paul street london EC2A 4UQ (1 page)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 December 2006Return made up to 07/11/06; full list of members (8 pages)
8 December 2006Return made up to 07/11/06; full list of members (8 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 March 2006Return made up to 07/11/05; full list of members (8 pages)
3 March 2006Return made up to 07/11/05; full list of members (8 pages)
23 February 2006Ad 17/03/05--------- £ si [email protected]=299 £ ic 100/399 (2 pages)
23 February 2006S-div 21/11/05 (1 page)
23 February 2006S-div 21/11/05 (1 page)
23 February 2006Ad 17/03/05--------- £ si [email protected]=299 £ ic 100/399 (2 pages)
16 January 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
16 January 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
30 December 2004Accounts for a dormant company made up to 30 November 2004 (1 page)
30 December 2004Accounts made up to 30 November 2004 (1 page)
11 November 2004Return made up to 07/11/04; full list of members (8 pages)
11 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Return made up to 07/11/03; full list of members (8 pages)
10 December 2003Return made up to 07/11/03; full list of members (8 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Ad 23/09/03--------- £ si 43@1=43 £ ic 58/101 (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Ad 23/09/03--------- £ si 43@1=43 £ ic 58/101 (2 pages)
21 October 2003Secretary resigned (1 page)
26 September 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
26 September 2003Accounts made up to 30 November 2002 (1 page)
3 June 2003Return made up to 07/11/02; full list of members (7 pages)
3 June 2003Return made up to 07/11/02; full list of members (7 pages)
9 March 2003Ad 20/01/03--------- £ si 56@1=56 £ ic 2/58 (2 pages)
9 March 2003Ad 20/01/03--------- £ si 56@1=56 £ ic 2/58 (2 pages)
27 November 2002Ad 01/11/02-01/11/02 £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2002Company name changed marketing mob LIMITED\certificate issued on 26/11/02 (2 pages)
26 November 2002Company name changed marketing mob LIMITED\certificate issued on 26/11/02 (2 pages)
25 November 2002New director appointed (3 pages)
25 November 2002New secretary appointed;new director appointed (4 pages)
25 November 2002New secretary appointed;new director appointed (4 pages)
25 November 2002New director appointed (3 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
7 November 2001Incorporation (17 pages)
7 November 2001Incorporation (17 pages)