Company NameTap 2007 Limited
Company StatusDissolved
Company Number06291909
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date19 October 2018 (5 years, 6 months ago)
Previous NameThe Ashton Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Neil Alistair Ashton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House 36 Poland Street
London
W1F 7LU
Secretary NameH S (Nominees) Limited (Corporation)
StatusClosed
Appointed25 June 2007(same day as company formation)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameAtle Willems
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed03 December 2007(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2011)
RoleFinance Director
Correspondence Address33 Ferron Road
London
E5 8DN

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

9.7k at £0.01Neil Alastair Ashton
97.00%
Ordinary
300 at £0.01Lucy Harris
3.00%
Ordinary

Financials

Year2014
Net Worth-£1,076,634
Cash£1,033
Current Liabilities£1,091,498

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 October 2018Final Gazette dissolved following liquidation (1 page)
19 July 2018Completion of winding up (1 page)
3 March 2017Order of court to wind up (2 pages)
3 March 2017Order of court to wind up (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
8 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 March 2015Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
12 November 2013Company name changed the ashton partnership LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2013Company name changed the ashton partnership LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Director's details changed for Mr Neil Alistair Ashton on 1 January 2013 (2 pages)
17 April 2013Director's details changed for Mr Neil Alistair Ashton on 1 January 2013 (2 pages)
17 April 2013Director's details changed for Mr Neil Alistair Ashton on 1 January 2013 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
1 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
11 February 2011Termination of appointment of Atle Willems as a director (1 page)
11 February 2011Termination of appointment of Atle Willems as a director (1 page)
24 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 September 2009Return made up to 25/06/09; full list of members (4 pages)
7 September 2009Return made up to 25/06/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Amending 88(2) (2 pages)
20 October 2008Amending 88(2) (2 pages)
16 October 2008Return made up to 25/06/08; full list of members; amend (5 pages)
16 October 2008Return made up to 25/06/08; full list of members; amend (5 pages)
17 July 2008Return made up to 25/06/08; full list of members (3 pages)
17 July 2008Return made up to 25/06/08; full list of members (3 pages)
4 July 2008882 received allotting 99,999 at £0.01 on 05/06/08. issued capital will now be £1,000. (2 pages)
4 July 2008882 received allotting 99,999 at £0.01 on 05/06/08. issued capital will now be £1,000. (2 pages)
7 January 2008New director appointed (3 pages)
7 January 2008New director appointed (3 pages)
30 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
30 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
25 June 2007Incorporation (17 pages)
25 June 2007Incorporation (17 pages)