Company NameTaplabs Limited
Company StatusDissolved
Company Number05880379
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Frank Taplin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(6 months, 1 week after company formation)
Appointment Duration11 years (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Skipworth Road
Hackney
London
E9 7JR
Secretary NameChloe Aurora Way
NationalityBritish
StatusClosed
Appointed23 January 2007(6 months, 1 week after company formation)
Appointment Duration11 years (closed 23 January 2018)
RoleProducer
Correspondence Address29 Skipworth Road
Hackney
London
E9 7JR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.taplabs.com

Location

Registered Address29 Skipworth Road
Hackney
London
E9 7JR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Financials

Year2014
Net Worth£407
Cash£1,144
Current Liabilities£1,558

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Director's details changed for Mr Mark Frank Taplin on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Mark Frank Taplin on 13 June 2017 (2 pages)
13 June 2017Secretary's details changed for Chloe Aurora Way on 13 June 2017 (1 page)
13 June 2017Secretary's details changed for Chloe Aurora Way on 13 June 2017 (1 page)
13 June 2017Director's details changed for Mr Mark Frank Taplin on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Mark Frank Taplin on 13 June 2017 (2 pages)
31 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
11 June 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
11 June 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
8 November 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
22 August 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
5 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
17 June 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
16 October 2010Secretary's details changed for Chloe Aurora Way on 15 July 2010 (2 pages)
16 October 2010Secretary's details changed for Chloe Aurora Way on 15 July 2010 (2 pages)
16 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
16 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
16 October 2010Director's details changed for Mark Frank Taplin on 15 July 2010 (2 pages)
16 October 2010Director's details changed for Mark Frank Taplin on 15 July 2010 (2 pages)
13 August 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
13 August 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
24 October 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
24 October 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
25 September 2009Return made up to 18/07/09; full list of members (3 pages)
25 September 2009Return made up to 18/07/09; full list of members (3 pages)
5 May 2009Registered office changed on 05/05/2009 from 204 anlaby house, boundary street, hackney london E2 7JQ (1 page)
5 May 2009Registered office changed on 05/05/2009 from 204 anlaby house, boundary street, hackney london E2 7JQ (1 page)
12 September 2008Return made up to 18/07/08; full list of members (3 pages)
12 September 2008Return made up to 18/07/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 August 2007Return made up to 18/07/07; full list of members (2 pages)
15 August 2007Return made up to 18/07/07; full list of members (2 pages)
19 February 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
19 February 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
19 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007New secretary appointed (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
18 July 2006Incorporation (6 pages)
18 July 2006Incorporation (6 pages)