Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The House Of Tag Group Limited
The House Of Tag Group Limited is a dissolved company incorporated on 18 August 2020 with the registered office located in London, Greater London. The House Of Tag Group Limited was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 October 2022
(2 years 11 months ago)
Was
2 years 1 month old
at the time of dissolution
Via
compulsory
strike-off
Company No
12821260
Private limited company
Age
5 years
Incorporated
18 August 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The House Of Tag Group Limited
Contact
Address
63-66 Hatton Garden, Fifth Floor, Suite 23
London
EC1N 8LE
United Kingdom
Same address since
incorporation
Companies in EC1N 8LE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
5
Mr Nigel Eston Michael Guy
Director • PSC • British • Lives in England • Born in Mar 1973
Mr Amilcar Jermaine Cyrile
PSC • British • Lives in England • Born in May 1973
Mr Seven Mark Zayn Jacobs
PSC • British • Lives in England • Born in Jul 1999
Mr Christopher Andrew Morris
PSC • British • Lives in Singapore • Born in Jan 1973
Mr Jeremiah Emmanuel Bem
PSC • British • Lives in England • Born in Jun 1999
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Saluja Aye Developments Ltd
Mr Nigel Eston Michael Guy is a mutual person.
Active
Setag Limited
Mr Nigel Eston Michael Guy is a mutual person.
Active
See All Mutual Companies
Financials
The House Of Tag Group Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years 11 Months Ago on 4 Oct 2022
Compulsory Gazette Notice
3 Years Ago on 19 Jul 2022
Amilcar Jermaine Cyrile Resigned
3 Years Ago on 19 Apr 2022
Amilcar Jermaine Cyrile Resigned
3 Years Ago on 19 Apr 2022
Confirmation Submitted
4 Years Ago on 31 Aug 2021
Seven Mark Zayn Jacobs (PSC) Appointed
4 Years Ago on 17 Aug 2021
Jeremiah Emmanuel Bem (PSC) Appointed
4 Years Ago on 17 Aug 2021
Christopher Andrew Morris (PSC) Appointed
4 Years Ago on 17 Aug 2021
Amilcar Jermaine Cyrile (PSC) Appointed
4 Years Ago on 3 Dec 2020
Nigel Eston Michael Guy (PSC) Appointed
4 Years Ago on 3 Dec 2020
Get Alerts
Get Credit Report
Discover The House Of Tag Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 4 Oct 2022
First Gazette notice for compulsory strike-off
Submitted on 19 Jul 2022
Termination of appointment of Amilcar Jermaine Cyrile as a director on 19 April 2022
Submitted on 20 Apr 2022
Termination of appointment of Amilcar Jermaine Cyrile as a secretary on 19 April 2022
Submitted on 20 Apr 2022
Confirmation statement made on 17 August 2021 with updates
Submitted on 31 Aug 2021
Notification of Christopher Andrew Morris as a person with significant control on 17 August 2021
Submitted on 25 Aug 2021
Notification of Jeremiah Emmanuel Bem as a person with significant control on 17 August 2021
Submitted on 25 Aug 2021
Notification of Seven Mark Zayn Jacobs as a person with significant control on 17 August 2021
Submitted on 25 Aug 2021
Notification of Nigel Eston Michael Guy as a person with significant control on 3 December 2020
Submitted on 3 Dec 2020
Notification of Amilcar Jermaine Cyrile as a person with significant control on 3 December 2020
Submitted on 3 Dec 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs