Company NameTap Energy Limited
Company StatusDissolved
Company Number04749179
CategoryPrivate Limited Company
Incorporation Date30 April 2003(20 years, 11 months ago)
Dissolution Date13 August 2015 (8 years, 7 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 NameBeate Maria Rissbacher
Date of BirthMay 1962 (Born 61 years ago)
NationalityAustrian
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Burlington House
Wedderburn Road
London
NW3 5QS
Secretary NameMr Simon Jeremy Banfield
NationalityBritish
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGladstone House, 77-79 High
Street, Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Beate Maria Rissbacher
100.00%
Ordinary

Financials

Year2014
Net Worth£254,544
Cash£17,496
Current Liabilities£19,595

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
13 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
5 March 2014Appointment of a voluntary liquidator (1 page)
5 March 2014Appointment of a voluntary liquidator (1 page)
20 February 2014Declaration of solvency (5 pages)
20 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2014Declaration of solvency (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1
(4 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 August 2009Return made up to 30/04/09; full list of members (3 pages)
5 August 2009Return made up to 30/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 May 2008Return made up to 30/04/08; full list of members (3 pages)
16 May 2008Return made up to 30/04/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
25 May 2007Return made up to 30/04/07; full list of members (2 pages)
25 May 2007Return made up to 30/04/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
2 November 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
2 November 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
5 June 2006Return made up to 30/04/06; full list of members (2 pages)
5 June 2006Return made up to 30/04/06; full list of members (2 pages)
8 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
29 July 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
21 July 2004Return made up to 30/04/04; full list of members (6 pages)
21 July 2004Return made up to 30/04/04; full list of members (6 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2003Director resigned (1 page)
30 April 2003Incorporation (16 pages)
30 April 2003Incorporation (16 pages)