Company NameOn Tap Property Maintainance Limited
DirectorEdmond Harrington
Company StatusDissolved
Company Number02593065
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameEdmond Harrington
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleEngineer
Correspondence Address160 Northumberland Road
North Harrow
Middlesex
HA2 7RE
Secretary NameMr Ravindra Mavji Vekaria
NationalityBritish
StatusCurrent
Appointed22 June 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clydesdale Avenue
Stanmore
Middlesex
HA7 1LN
Director NameMr Peter Edward Townsend
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Cactus Walk
Shepherds Bush
London
W12 0BG
Secretary NameMiss Beverley Anne Townsend
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address77 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 3PX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 December 2000Dissolved (1 page)
29 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Appointment of a voluntary liquidator (2 pages)
18 December 1998Statement of affairs (12 pages)
18 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 November 1998Registered office changed on 30/11/98 from: 78 old oak common lane london W3 7DA (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New director appointed (2 pages)
24 April 1998Return made up to 19/03/98; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 October 1997Registered office changed on 14/10/97 from: 8 orchard place old oak common lane london W3 7EJ (1 page)
26 June 1997Return made up to 19/03/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 March 1996Return made up to 19/03/96; full list of members (5 pages)
28 November 1995Registered office changed on 28/11/95 from: 2 cactus walk shepherds bush london W12 0BG (1 page)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 May 1995Return made up to 19/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)