Company NameTapestry Networks Limited
Company StatusDissolved
Company Number06035323
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeorge Goldsmith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed07 February 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 11 April 2023)
RoleProfessional Services
Country of ResidenceUnited States
Correspondence Address1 Charles St. South
Unit 11d
Boston
Ma
02116
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed21 December 2006(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX

Contact

Websitewww.tapestrynetworks.com
Telephone01428 723550
Telephone regionHaslemere

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
16 January 2023Application to strike the company off the register (3 pages)
5 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(4 pages)
24 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(4 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
8 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
20 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for George Goldsmith on 1 December 2009 (2 pages)
17 January 2010Director's details changed for George Goldsmith on 1 December 2009 (2 pages)
17 January 2010Director's details changed for George Goldsmith on 1 December 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 21/12/08; full list of members (3 pages)
7 January 2009Return made up to 21/12/08; full list of members (3 pages)
15 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
15 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 April 2008Auditor's resignation (1 page)
11 April 2008Auditor's resignation (1 page)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Director resigned (1 page)
19 February 2007Ad 07/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Ad 07/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
21 December 2006Incorporation (39 pages)
21 December 2006Incorporation (39 pages)