Company NameTap Enterprises Limited
Company StatusDissolved
Company Number04135323
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhillip Ian Twist
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
77 Stanhope Road
Darlington
County Durham
DL3 7SF
Secretary NameRDA Co Secs Limited (Corporation)
StatusClosed
Appointed04 January 2001(same day as company formation)
Correspondence AddressC/O Richard Davison Associates
Yorkshire Bank Chambers, Market Sq
Retford
Nottinghamshire
DN22 6DQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Broad Court
Covent Gardens
London
WC2B 5QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts5 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 September

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
23 July 2002Total exemption small company accounts made up to 5 September 2001 (4 pages)
14 June 2002Application for striking-off (1 page)
11 February 2002Return made up to 04/01/02; full list of members (6 pages)
15 October 2001Director's particulars changed (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Ad 04/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
17 January 2001Registered office changed on 17/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
4 January 2001Incorporation (31 pages)