Company NameTape Holdings Limited
Company StatusDissolved
Company Number03987063
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)
Previous NameDe Facto 852 Limited

Directors

Director NameMr Simon William Havers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (closed 10 July 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Director NameMr Michael Frederick Turrell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (closed 10 July 2001)
RoleCompany Director
Correspondence AddressMeadow Vale Lodge
Stokesheath Road
Oxshott
Surrey
KT22 0PS
Secretary NameMr Simon William Havers
NationalityBritish
StatusClosed
Appointed03 August 2000(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (closed 10 July 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Director NameMr Neil Patrick Yorke Ashley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Five Acres
Vicarage Lane
Kings Langley
Hertfordshire
WD4 9JU
Director NameMr Simon Frederick Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Beech Lane
Kislingbury
Northampton
Northamptonshire
NN7 4AL
Secretary NameMr Simon Frederick Smith
NationalityBritish
StatusResigned
Appointed13 June 2000(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Beech Lane
Kislingbury
Northampton
Northamptonshire
NN7 4AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address10 Snow Hill
London
EC1A 2AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Application for striking-off (1 page)
25 January 2001New director appointed (3 pages)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001New secretary appointed;new director appointed (3 pages)
25 January 2001Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Company name changed de facto 852 LIMITED\certificate issued on 14/06/00 (3 pages)
8 May 2000Incorporation (16 pages)