London
NW2 4LU
Director Name | Mr Antony Robert Peters |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(15 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32 Clarendon Gate Ottershaw Chertsey Surrey KT16 0GA |
Secretary Name | Mr Martin Brooks Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(15 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 March 2011) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 2 Chandos Road London NW2 4LU |
Director Name | Mr Thomas Martin Cooper |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 15 years (resigned 15 January 2009) |
Role | Sales Agent |
Correspondence Address | 13 Dobb Top Road Holmbridge, Holmfirth Huddersfield West Yorkshire HD7 1PQ |
Secretary Name | Mr David Barry Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 15 years (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 18 Green Balk Lane Lepton Huddersfield West Yorkshire HD8 0EW |
Director Name | Mrs Mary Christine Cooper |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2000(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Holme 13 Dobb Top Road Holmbridge Holmfirth West Yorkshire HD9 2PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tapslimited.com/default.aspx |
---|---|
Telephone | 0845 8338107 |
Telephone region | Unknown |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £444,050 |
Cash | £69,687 |
Current Liabilities | £302,452 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
29 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 April 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
29 April 2010 | Appointment of a voluntary liquidator (1 page) |
10 January 2010 | Registered office address changed from Orion Park Northfield Avenue Ealing London W13 9SJ on 10 January 2010 (2 pages) |
10 January 2010 | Registered office address changed from Orion Park Northfield Avenue Ealing London W13 9SJ on 10 January 2010 (2 pages) |
23 December 2009 | Declaration of solvency (3 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Resolutions
|
23 December 2009 | Declaration of solvency (3 pages) |
23 December 2009 | Appointment of a voluntary liquidator (1 page) |
23 December 2009 | Appointment of a voluntary liquidator (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 February 2009 | Accounting reference date shortened from 01/04/2009 to 31/12/2008 (1 page) |
25 February 2009 | Accounting reference date shortened from 01/04/2009 to 31/12/2008 (1 page) |
19 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
27 January 2009 | Director appointed antony robert peters (1 page) |
27 January 2009 | Appointment Terminated Director mary cooper (1 page) |
27 January 2009 | Appointment Terminated Secretary david cooper (1 page) |
27 January 2009 | Appointment terminated director thomas cooper (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o finlayson & co whitby court abbey road shepley huddersfield west yorks HD8 8EL (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o finlayson & co whitby court abbey road shepley huddersfield west yorks HD8 8EL (1 page) |
27 January 2009 | Director and secretary appointed martin howard (1 page) |
27 January 2009 | Appointment terminated director mary cooper (1 page) |
27 January 2009 | Director appointed antony robert peters (1 page) |
27 January 2009 | Appointment terminated secretary david cooper (1 page) |
27 January 2009 | Appointment Terminated Director thomas cooper (1 page) |
27 January 2009 | Director and secretary appointed martin howard (1 page) |
23 December 2008 | Total exemption small company accounts made up to 1 April 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 1 April 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 1 April 2008 (4 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: whitby court, abbey road shepley huddersfield west yorkshire HD8 8EL (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: whitby court, abbey road shepley huddersfield west yorkshire HD8 8EL (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: springfield mills penistone road kirkburton huddersfield west yorkshire HD8 0PE (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: springfield mills penistone road kirkburton huddersfield west yorkshire HD8 0PE (1 page) |
10 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
10 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
28 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members
|
10 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
16 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2000 | Return made up to 04/01/00; full list of members
|
21 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
10 January 2000 | Director's particulars changed (1 page) |
10 January 2000 | Director's particulars changed (1 page) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: shaw park office centre ivy street east aspley huddersfield west yorkshire HD5 9AS (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: shaw park office centre ivy street east aspley huddersfield west yorkshire HD5 9AS (1 page) |
31 December 1998 | Return made up to 04/01/99; no change of members (4 pages) |
31 December 1998 | Return made up to 04/01/99; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
19 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
2 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 18 green balk lane lepton huddersfield HD8 0EW (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 18 green balk lane lepton huddersfield HD8 0EW (1 page) |
31 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 February 1996 | Return made up to 04/01/96; change of members (6 pages) |
22 February 1996 | Return made up to 04/01/96; change of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 July 1995 | Ad 16/03/94--------- £ si 998@1 (2 pages) |
4 July 1995 | Ad 16/03/94--------- £ si 998@1 (2 pages) |
25 March 1994 | Company name changed\certificate issued on 25/03/94 (2 pages) |
25 March 1994 | Company name changed\certificate issued on 25/03/94 (2 pages) |
4 January 1994 | Incorporation (9 pages) |