Company NameRingotag Limited
Company StatusDissolved
Company Number08062432
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NameNFC Tap It Ltd

Business Activity

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

Directors

Director NameMr Martin Ison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brown Butler Leigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Ryan Gary Metcalf
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brown Butler Leigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Robert Gordon Rhodes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brown Butler Leigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameMr Robert Rhodes
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Brown Butler Leigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressC/O Brown Butler Leigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

150 at £1Martin Ison
37.50%
Ordinary
100 at £1David Bolser
25.00%
Ordinary A
75 at £1Robert Rhodes
18.75%
Ordinary
75 at £1Ryan Metcalf
18.75%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
9 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 400
(5 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 400
(5 pages)
16 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 400
(5 pages)
11 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 400
(5 pages)
11 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 400
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 400
(5 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 400
(5 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 400
(5 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 400
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 150
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 400
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 150
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 150
(4 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Company name changed nfc tap it LTD\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-06-27
(3 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Company name changed nfc tap it LTD\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-06-27
(3 pages)
24 May 2012Appointment of Mr Robert Gordon Rhodes as a director (2 pages)
24 May 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 May 2012 (1 page)
24 May 2012Appointment of Mr Robert Rhodes as a secretary (1 page)
24 May 2012Appointment of Mr Martin Ison as a director (2 pages)
24 May 2012Appointment of Mr Martin Ison as a director (2 pages)
24 May 2012Appointment of Mr Robert Rhodes as a secretary (1 page)
24 May 2012Termination of appointment of Jonathon Round as a director (1 page)
24 May 2012Termination of appointment of Jonathon Round as a director (1 page)
24 May 2012Appointment of Mr Robert Gordon Rhodes as a director (2 pages)
24 May 2012Appointment of Mr Ryan Gary Metcalf as a director (2 pages)
24 May 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 May 2012 (1 page)
24 May 2012Appointment of Mr Ryan Gary Metcalf as a director (2 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)