TAG INFORMATION TECHNOLOGY LIMITED
SUDBURY HILL

Hellopages » Greater London » Brent » HA0 2TG

Company number 02732979
Status Active
Incorporation Date 21 July 1992
Company Type Private Limited Company
Address 11 MAYBANK AVENUE, SUDBURY HILL, MIDDLESEX, HA0 2TG
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100,000 . The most likely internet sites of TAG INFORMATION TECHNOLOGY LIMITED are www.taginformationtechnology.co.uk, and www.tag-information-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Tag Information Technology Limited is a Private Limited Company. The company registration number is 02732979. Tag Information Technology Limited has been working since 21 July 1992. The present status of the company is Active. The registered address of Tag Information Technology Limited is 11 Maybank Avenue Sudbury Hill Middlesex Ha0 2tg. . KAPADIA, Jayant Devidas is a Secretary of the company. KAPADIA, Harshad is a Director of the company. KAPADIA, Jayant Devidas is a Director of the company. Secretary KAPADIA, Devidas Dahyadhai has been resigned. Secretary KAPADIA, Jayant Devidas has been resigned. Secretary KAPADIA, Nilesh has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KAPADIA, Devidas Dahyadhai has been resigned. Director KAPADIA, Jayant Devidas has been resigned. Director KAPADIA, Lataben Devidas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
KAPADIA, Jayant Devidas
Appointed Date: 16 February 2004

Director
KAPADIA, Harshad
Appointed Date: 01 June 1995
65 years old

Director
KAPADIA, Jayant Devidas
Appointed Date: 01 April 2014
64 years old

Resigned Directors

Secretary
KAPADIA, Devidas Dahyadhai
Resigned: 27 July 1997
Appointed Date: 30 July 1992

Secretary
KAPADIA, Jayant Devidas
Resigned: 30 April 2002
Appointed Date: 01 August 1998

Secretary
KAPADIA, Nilesh
Resigned: 16 February 2004
Appointed Date: 30 April 2002

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 28 February 1994
Appointed Date: 30 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1992
Appointed Date: 21 July 1992

Director
KAPADIA, Devidas Dahyadhai
Resigned: 28 February 1994
Appointed Date: 30 July 1992
92 years old

Director
KAPADIA, Jayant Devidas
Resigned: 30 April 2002
Appointed Date: 01 June 1995
64 years old

Director
KAPADIA, Lataben Devidas
Resigned: 27 July 1997
Appointed Date: 30 July 1992
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 July 1992
Appointed Date: 21 July 1992

Persons With Significant Control

Jayant Kapadia
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TAG INFORMATION TECHNOLOGY LIMITED Events

04 Apr 2017
Confirmation statement made on 28 February 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000

26 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,000

...
... and 72 more events
21 Aug 1992
Secretary resigned;new secretary appointed

21 Aug 1992
Director resigned;new director appointed

21 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

21 Aug 1992
Registered office changed on 21/08/92 from: 2 baches street london N1 2UB

21 Jul 1992
Incorporation

TAG INFORMATION TECHNOLOGY LIMITED Charges

13 January 2000
Mortgage debenture
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…