TAPE TRADE & CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 04344152 |
Category | Private Limited Company |
Incorporated | 21 Dec 2001 |
Age | 22 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2014 |
Years | 10 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
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
Dissolution application strike off company
Date: 24 Oct 2013
Category: Dissolution
Type: DS01
Documents
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
Resolution
Date: 15 Feb 2013
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 16 Jan 2012
Category: Capital
Type: SH10
Documents
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
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
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
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
Appoint person director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Wilfred Norton
Documents
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
Capital variation of rights attached to shares
Date: 09 Nov 2009
Category: Capital
Type: SH10
Documents
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
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
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
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
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
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
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
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
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/05; full list of members
Documents
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
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/04; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
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
Legacy
Date: 17 May 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
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
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/03; full list of members
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/02; full list of members
Documents
Resolution
Date: 25 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 28 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 28 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE DIXIE ARMS HOTEL 6 MAIN STREET,NUNEATON,CV13 0JW
Number: | 11804960 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 06472294 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 PLEVNA HOUSE,LONDON,N9 0QG
Number: | 11853963 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,FARNBURN AVENUE,SL1 4XT
Number: | 01264836 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |