Unit 11d
Boston
Ma
02116
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Website | www.tapestrynetworks.com |
---|---|
Telephone | 01428 723550 |
Telephone region | Haslemere |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2023 | Application to strike the company off the register (3 pages) |
5 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
17 January 2010 | Director's details changed for George Goldsmith on 1 December 2009 (2 pages) |
17 January 2010 | Director's details changed for George Goldsmith on 1 December 2009 (2 pages) |
17 January 2010 | Director's details changed for George Goldsmith on 1 December 2009 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
15 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
15 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 April 2008 | Auditor's resignation (1 page) |
11 April 2008 | Auditor's resignation (1 page) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Ad 07/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Ad 07/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
21 December 2006 | Incorporation (39 pages) |
21 December 2006 | Incorporation (39 pages) |