Company NameTape London Limited
Company StatusDissolved
Company Number05546769
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Secretary NameMs Paula Sweetman
NationalityBritish
StatusClosed
Appointed18 November 2008(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 26 October 2021)
RoleCompany Director
Correspondence Address44 Museum Street Museum Street
London
WC1A 1LY
Director NameMr Alpay Beler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Museum Street Museum Street
London
WC1A 1LY
Director NameMr Ronny Ellefsen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Boundary Road
Colliers Wood
London
SW19 2AN
Secretary NameIsobel Reed
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Boundary Road
Colliers Wood
London
SW19 2AN

Contact

Websitewww.tapelondon.co.uk

Location

Registered Address44 Museum Street Museum Street
London
WC1A 1LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,237
Cash£5,550
Current Liabilities£16,943

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
7 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 October 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 April 2019Notification of Alpay Beler as a person with significant control on 5 April 2019 (2 pages)
11 April 2019Termination of appointment of Ronny Ellefsen as a director on 5 April 2019 (1 page)
11 April 2019Appointment of Mr Alpay Beler as a director on 5 April 2019 (2 pages)
11 April 2019Registered 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 2019Cessation of Ronnie Ellefsen as a person with significant control on 21 October 2018 (1 page)
11 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 September 2012Director's details changed for Mr Ronny Ellefsen on 1 September 2011 (2 pages)
20 September 2012Director's details changed for Mr Ronny Ellefsen on 1 September 2011 (2 pages)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
20 September 2012Secretary's details changed for Ms Paula Sweetman on 1 September 2011 (1 page)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
20 September 2012Director's details changed for Mr Ronny Ellefsen on 1 September 2011 (2 pages)
20 September 2012Secretary's details changed for Ms Paula Sweetman on 1 September 2011 (1 page)
20 September 2012Secretary's details changed for Ms Paula Sweetman on 1 September 2011 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 November 2010Secretary's details changed for Paula Sweetman on 18 July 2010 (1 page)
8 November 2010Director's details changed for Ronny Ellefsen on 18 July 2010 (2 pages)
8 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Ronny Ellefsen on 18 July 2010 (2 pages)
8 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for Paula Sweetman on 18 July 2010 (1 page)
15 September 2010Registered office address changed from Unit 6 Boundary Road Colliers Wood London SW19 2AN on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from Unit 6 Boundary Road Colliers Wood London SW19 2AN on 15 September 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 December 2009Annual return made up to 25 September 2009 (4 pages)
22 December 2009Annual return made up to 25 September 2009 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 November 2008Secretary appointed paula sweetman (2 pages)
20 November 2008Appointment terminated secretary isobel reed (1 page)
20 November 2008Secretary appointed paula sweetman (2 pages)
20 November 2008Appointment terminated secretary isobel reed (1 page)
27 October 2008Return made up to 25/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2008Return made up to 25/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 April 2008Registered office changed on 23/04/2008 from unit 3 block b 124 shacklewell lane london E8 2EJ (1 page)
23 April 2008Registered office changed on 23/04/2008 from unit 3 block b 124 shacklewell lane london E8 2EJ (1 page)
19 November 2007Return made up to 25/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2007Return made up to 25/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 October 2006Return made up to 25/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/10/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2006Return made up to 25/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/10/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2005Registered office changed on 09/12/05 from: 4 anchor mews balls pond road london N1 4BP (1 page)
9 December 2005Registered office changed on 09/12/05 from: 4 anchor mews balls pond road london N1 4BP (1 page)
25 August 2005Incorporation (16 pages)
25 August 2005Incorporation (16 pages)