Company NameTape Typing Sales Limited
Company StatusDissolved
Company Number00636434
CategoryPrivate Limited Company
Incorporation Date3 September 1959(64 years, 8 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMike Hall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(31 years, 10 months after company formation)
Appointment Duration24 years, 4 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Trafalgar Avenue
Worcester Park
Surrey
KT4 8PU
Secretary NameMike Hall
NationalityBritish
StatusClosed
Appointed30 June 1991(31 years, 10 months after company formation)
Appointment Duration24 years, 4 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Trafalgar Avenue
Worcester Park
Surrey
KT4 8PU
Director NameDoreen Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(36 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 10 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Northcote Road
New Malden
Surrey
KT3 3HG
Director NameRonald Bertie Hall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 1996)
RolePrinter
Correspondence Address63 Spring Gardens
Earls Barton
Northampton
NN6 0NJ

Location

Registered AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

999 at £1Mike Hall
99.90%
Ordinary
1 at £1Frank Mulville
0.10%
Ordinary

Financials

Year2014
Net Worth£10,863
Cash£11,448
Current Liabilities£585

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2010Director's details changed for Doreen Hall on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Doreen Hall on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Mike Hall on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mike Hall on 30 June 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 July 2006Return made up to 30/06/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Return made up to 30/06/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 July 2005Return made up to 30/06/05; full list of members (2 pages)
26 July 2005Return made up to 30/06/05; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(3 pages)
7 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(3 pages)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
20 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 December 2001Registered office changed on 03/12/01 from: 40 high street northwood middlesex HA6 1BN (1 page)
3 December 2001Registered office changed on 03/12/01 from: 40 high street northwood middlesex HA6 1BN (1 page)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 October 2000 (4 pages)
4 January 2001Accounts for a small company made up to 31 October 2000 (4 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
23 December 1999Registered office changed on 23/12/99 from: 47/53 goswell road london EC1V 7EH (1 page)
23 December 1999Registered office changed on 23/12/99 from: 47/53 goswell road london EC1V 7EH (1 page)
26 August 1999Return made up to 30/06/99; full list of members (5 pages)
26 August 1999Return made up to 30/06/99; full list of members (5 pages)
15 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 September 1998Return made up to 30/06/98; full list of members (6 pages)
1 September 1998Return made up to 30/06/98; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
30 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 July 1997Return made up to 30/06/97; full list of members (6 pages)
31 July 1996Return made up to 30/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Return made up to 30/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996New director appointed (2 pages)
24 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
24 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
24 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 March 1995Ad 30/10/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 March 1995Ad 30/10/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
24 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 March 1995£ nc 100/10100 30/10/94 (1 page)
24 March 1995£ nc 100/10100 30/10/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)