Company NameTap Holistic Design Limited
Company StatusDissolved
Company Number04344495
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameA-Z Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLiam O'Neale Farrell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2007)
RoleGraphic Designer
Correspondence Address77a Mount Nod Road
Streatham.
London
SW16 2LJ
Director NameAmy Rachel Morgan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2007)
RoleBusiness Analyst
Correspondence Address77a Mount Nod Road
Streatham.
London
SW16 2LJ
Secretary NameLiam O'Neale Farrell
NationalityBritish
StatusClosed
Appointed12 April 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address77a Mount Nod Road
Streatham.
London
SW16 2LJ
Secretary NameAmy Rachel Morgan
NationalityBritish
StatusClosed
Appointed12 April 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2007)
RoleCommunications Director
Correspondence Address77a Mount Nod Road
Streatham.
London
SW16 2LJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address77a Mount Nod Road
Streatham London
SW16 2LJ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2003Return made up to 21/12/02; full list of members (7 pages)
9 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 September 2002Registered office changed on 08/09/02 from: 77A mount nod road, streatham. London SW16 2LJ (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Ad 12/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2002Company name changed a-z advertising LIMITED\certificate issued on 19/04/02 (2 pages)
15 April 2002New director appointed (1 page)
15 April 2002New director appointed (1 page)
15 April 2002New secretary appointed (1 page)
12 April 2002Registered office changed on 12/04/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
21 December 2001Incorporation (16 pages)