London
WC1A 1LY
Director Name | Mr Alpay Beler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2019(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Museum Street Museum Street London WC1A 1LY |
Director Name | Mr Ronny Ellefsen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Boundary Road Colliers Wood London SW19 2AN |
Secretary Name | Isobel Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Boundary Road Colliers Wood London SW19 2AN |
Website | www.tapelondon.co.uk |
---|
Registered Address | 44 Museum Street Museum Street London WC1A 1LY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,237 |
Cash | £5,550 |
Current Liabilities | £16,943 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
3 October 2019 | Confirmation statement made on 25 August 2019 with updates (4 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 April 2019 | Notification of Alpay Beler as a person with significant control on 5 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Ronny Ellefsen as a director on 5 April 2019 (1 page) |
11 April 2019 | Appointment of Mr Alpay Beler as a director on 5 April 2019 (2 pages) |
11 April 2019 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to 44 Museum Street Museum Street London WC1A 1LY on 11 April 2019 (1 page) |
11 April 2019 | Cessation of Ronnie Ellefsen as a person with significant control on 21 October 2018 (1 page) |
11 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 September 2012 | Director's details changed for Mr Ronny Ellefsen on 1 September 2011 (2 pages) |
20 September 2012 | Director's details changed for Mr Ronny Ellefsen on 1 September 2011 (2 pages) |
20 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Secretary's details changed for Ms Paula Sweetman on 1 September 2011 (1 page) |
20 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Director's details changed for Mr Ronny Ellefsen on 1 September 2011 (2 pages) |
20 September 2012 | Secretary's details changed for Ms Paula Sweetman on 1 September 2011 (1 page) |
20 September 2012 | Secretary's details changed for Ms Paula Sweetman on 1 September 2011 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 November 2010 | Secretary's details changed for Paula Sweetman on 18 July 2010 (1 page) |
8 November 2010 | Director's details changed for Ronny Ellefsen on 18 July 2010 (2 pages) |
8 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Director's details changed for Ronny Ellefsen on 18 July 2010 (2 pages) |
8 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Secretary's details changed for Paula Sweetman on 18 July 2010 (1 page) |
15 September 2010 | Registered office address changed from Unit 6 Boundary Road Colliers Wood London SW19 2AN on 15 September 2010 (2 pages) |
15 September 2010 | Registered office address changed from Unit 6 Boundary Road Colliers Wood London SW19 2AN on 15 September 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
22 December 2009 | Annual return made up to 25 September 2009 (4 pages) |
22 December 2009 | Annual return made up to 25 September 2009 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 November 2008 | Secretary appointed paula sweetman (2 pages) |
20 November 2008 | Appointment terminated secretary isobel reed (1 page) |
20 November 2008 | Secretary appointed paula sweetman (2 pages) |
20 November 2008 | Appointment terminated secretary isobel reed (1 page) |
27 October 2008 | Return made up to 25/08/08; full list of members
|
27 October 2008 | Return made up to 25/08/08; full list of members
|
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from unit 3 block b 124 shacklewell lane london E8 2EJ (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from unit 3 block b 124 shacklewell lane london E8 2EJ (1 page) |
19 November 2007 | Return made up to 25/08/07; no change of members
|
19 November 2007 | Return made up to 25/08/07; no change of members
|
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 October 2006 | Return made up to 25/08/06; full list of members
|
5 October 2006 | Return made up to 25/08/06; full list of members
|
9 December 2005 | Registered office changed on 09/12/05 from: 4 anchor mews balls pond road london N1 4BP (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 4 anchor mews balls pond road london N1 4BP (1 page) |
25 August 2005 | Incorporation (16 pages) |
25 August 2005 | Incorporation (16 pages) |