Company NameTapas Club Limited
Company StatusDissolved
Company Number04789226
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Francisco Juan Dalmau
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(6 months after company formation)
Appointment Duration6 years, 3 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Canonbie Road
London
SE23 3AQ
Secretary NameAngel Fuentes
NationalitySpanish
StatusClosed
Appointed05 December 2003(6 months after company formation)
Appointment Duration6 years, 3 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address1 Levendale Road
Forest Hill
London
SE23 2TP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressUnit 1 Beaufort House
15 St Botolph Street
London
EC3A 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 June 2009Return made up to 05/06/09; full list of members (3 pages)
22 June 2009Return made up to 05/06/09; full list of members (3 pages)
17 July 2008Return made up to 05/06/08; full list of members (3 pages)
17 July 2008Return made up to 05/06/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
25 October 2007Accounts made up to 30 June 2007 (1 page)
16 August 2007Return made up to 05/06/07; full list of members (2 pages)
16 August 2007Return made up to 05/06/07; full list of members (2 pages)
24 April 2007Accounts made up to 30 June 2006 (1 page)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 August 2006Return made up to 05/06/06; full list of members (5 pages)
7 August 2006Return made up to 05/06/06; full list of members (5 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 April 2006Accounts made up to 30 June 2005 (1 page)
8 September 2005Registered office changed on 08/09/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
8 September 2005Return made up to 05/06/05; full list of members (5 pages)
8 September 2005Registered office changed on 08/09/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
8 September 2005Return made up to 05/06/05; full list of members (5 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 April 2005Accounts made up to 30 June 2004 (1 page)
9 August 2004Return made up to 05/06/04; full list of members (10 pages)
9 August 2004Return made up to 05/06/04; full list of members (10 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
23 July 2003Registered office changed on 23/07/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
5 June 2003Incorporation (14 pages)
5 June 2003Incorporation (14 pages)