Company NameTap Energy Limited
Company StatusDissolved
Company Number03791178
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameGS Net (Global Support Network) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameMr Simon Jeremy Banfield
NationalityBritish
StatusClosed
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Director NameBeata Maria Rissbacher
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustrian
StatusClosed
Appointed24 August 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 16 July 2002)
RoleManager
Correspondence AddressFlat 16 Crown Lodge
12 Elystan Street
London
SW3 3PP
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NameGeorge Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Director NameMr Horst Brockmueller
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed19 January 2000(7 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 August 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15r Eaton Square
London
SW1W 9DD

Location

Registered Address18 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Accounts for a dormant company made up to 30 June 2000 (1 page)
9 October 2001Return made up to 17/06/01; full list of members (6 pages)
6 August 2001Director's particulars changed (1 page)
30 August 2000Company name changed gs net (global support network) LIMITED\certificate issued on 31/08/00 (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
24 August 2000Return made up to 17/06/00; full list of members (6 pages)
9 February 2000Company name changed tuckwood no.73 LIMITED\certificate issued on 10/02/00 (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
17 June 1999Incorporation (22 pages)