Company NameTapedon Limited
Company StatusDissolved
Company Number05670425
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(3 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Cottage London Road
Danehill
Haywards Heath
West Sussex
RH17 7HS
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed10 January 2006(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Vendome Investments Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£6,356
Cash£787
Current Liabilities£9,749

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 10/01/08; full list of members (2 pages)
15 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 January 2007Return made up to 10/01/07; full list of members (3 pages)
19 January 2007Return made up to 10/01/07; full list of members (3 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 May 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2006Ad 20/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2006Memorandum and Articles of Association (8 pages)
8 May 2006Ad 20/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 May 2006Memorandum and Articles of Association (8 pages)
8 May 2006Director resigned (1 page)
10 January 2006Incorporation (13 pages)
10 January 2006Incorporation (13 pages)