Company NameTapepark Limited
Company StatusDissolved
Company Number05644724
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date23 November 2010 (13 years, 5 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 NameMr Ram Rijhumal Chatlani
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIndian
StatusClosed
Appointed05 December 2005(same day as company formation)
RoleMerchant
Country of ResidenceNigeria
Correspondence Address21 Stafford Place
London
Victoria Island
SW1E 6NP
Secretary NameMrs Bharti Ram Chatlani
NationalityIndian
StatusClosed
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Stafford Place
London
SW1E 6NP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address21 Stafford Place
London
SW1E 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,942
Cash£436
Current Liabilities£2,378

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
30 July 2010Application to strike the company off the register (3 pages)
30 July 2010Application to strike the company off the register (3 pages)
18 January 2010Director's details changed for Mr Ram Rijhumal Chatlani on 5 December 2009 (2 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
(4 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
(4 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
(4 pages)
18 January 2010Director's details changed for Mr Ram Rijhumal Chatlani on 5 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Ram Rijhumal Chatlani on 5 December 2009 (2 pages)
14 January 2010Director's details changed for Ram Rijhumal Chatlani on 1 January 2008 (2 pages)
14 January 2010Director's details changed for Ram Rijhumal Chatlani on 1 January 2008 (2 pages)
14 January 2010Director's details changed for Ram Rijhumal Chatlani on 1 January 2008 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 December 2008Return made up to 05/12/08; full list of members (3 pages)
8 December 2008Return made up to 05/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2008Return made up to 05/12/07; full list of members (2 pages)
4 February 2008Return made up to 05/12/07; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 June 2007Return made up to 05/12/06; full list of members (2 pages)
29 June 2007Return made up to 05/12/06; full list of members (2 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New director appointed (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New secretary appointed (1 page)
6 December 2005New secretary appointed (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (1 page)
5 December 2005Incorporation (9 pages)
5 December 2005Incorporation (9 pages)