Company NameTapestry (Taiwan) Limited
Company StatusDissolved
Company Number03847716
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameRonald Joyce Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameKaren Louise Pepper
NationalityBritish
StatusClosed
Appointed30 August 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2005)
RolePersonal Assistant
Correspondence Address422 Long Lane
East Finchley
London
N2 8JL
Director NameMichael Edward Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleAdministrator
Correspondence Address23 Priory Road
London
N8 8LH
Director NameMr David Stephen Hunt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 week after company formation)
Appointment Duration1 month (resigned 05 November 1999)
RoleSecretary
Correspondence Address35 Shelley Gardens
North Wembley
Middlesex
HA0 3QF
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2002)
RoleAccountant
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed05 November 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 August 2004Secretary's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
5 January 2004Return made up to 24/09/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
14 November 2002Return made up to 24/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
  • 363(288) ‐ Secretary resigned
(7 pages)
15 October 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
5 February 2002Return made up to 24/09/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
25 January 2001Return made up to 24/09/00; full list of members (6 pages)
23 November 1999Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
23 November 1999Registered office changed on 23/11/99 from: acre house 11-15 william road london NW1 3ER (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
16 November 1999Memorandum and Articles of Association (11 pages)
5 November 1999Company name changed acre 316 LIMITED\certificate issued on 05/11/99 (2 pages)
24 September 1999Incorporation (15 pages)