TAPE TRADE & CONSULTANCY LTD

180-186 King's Cross Road, London, WC1X 9DE
StatusDISSOLVED
Company No.04344152
CategoryPrivate Limited Company
Incorporated21 Dec 2001
Age22 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution18 Feb 2014
Years10 years, 4 months, 16 days

SUMMARY

TAPE TRADE & CONSULTANCY LTD is an dissolved private limited company with number 04344152. It was incorporated 22 years, 6 months, 16 days ago, on 21 December 2001 and it was dissolved 10 years, 4 months, 16 days ago, on 18 February 2014. The company address is 180-186 King's Cross Road, London, WC1X 9DE.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 15 Feb 2013

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jan 2013

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Versos Secretaries Limited

Appointment date: 2012-11-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Jan 2013

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Versos Directors Limited

Appointment date: 2012-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2013

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Hazzard

Appointment date: 2012-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: Ladbroke Suite 3 Welbeck Street London W1G 0AR

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2013

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robyn Spitz

Termination date: 2012-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2013

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mu Directors Limited

Termination date: 2012-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2013

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wigmore Secretaries Limited

Termination date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Wilfred Norton

Termination date: 2012-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Robyn Spitz

Appointment date: 2012-03-19

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jan 2012

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Wilfred Norton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Nov 2009

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Resolution

Date: 25 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 25/11/02 from: 38 wigmore street london W1U 2HA

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chimezone LIMITED\certificate issued on 07/11/02

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIXIE ARMS HOTEL LTD

THE DIXIE ARMS HOTEL 6 MAIN STREET,NUNEATON,CV13 0JW

Number:11804960
Status:ACTIVE
Category:Private Limited Company

METROCOMP LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:06472294
Status:ACTIVE
Category:Private Limited Company

SMK BUILDERS LTD

FLAT 1 PLEVNA HOUSE,LONDON,N9 0QG

Number:11853963
Status:ACTIVE
Category:Private Limited Company

SPARPEAK LIMITED

UNIT 4,FARNBURN AVENUE,SL1 4XT

Number:01264836
Status:LIQUIDATION
Category:Private Limited Company

STAR AND CARTER LIMITED

429 MANCHESTER ROAD,NORTHWICH,CW9 7QA

Number:11732784
Status:ACTIVE
Category:Private Limited Company

THE CANFORD CENTRE FOR CUSTOMER DEVELOPMENT LIMITED

TOWER,PARKSTONE ROAD, POOLE,BH15 2JH

Number:03749026
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source