Company NameTapcoast Limited
Company StatusDissolved
Company Number06292650
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Anthony Mathias
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(1 month after company formation)
Appointment Duration2 years, 1 month (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cleveland Road
Ealing
London
W13 8AL
Director NameMr Ian Bertrand Morley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(1 month after company formation)
Appointment Duration2 years, 1 month (closed 25 August 2009)
RoleFund Manager Broker
Country of ResidenceEngland
Correspondence AddressThe Lodge
Wentworth Hall
Mill Hill Village
NW7 1RJ
Director NameMr Brian Andrew Smouha
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(1 month after company formation)
Appointment Duration2 years, 1 month (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 West Eaton Place Mews
London
SW1X 8LY
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed26 July 2007(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15/17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
30 April 2009Application for striking-off (2 pages)
2 October 2008Appointment terminated secretary megan langridge (1 page)
29 August 2008Appointment terminated director barry pincus (1 page)
19 August 2008Return made up to 26/06/08; full list of members (8 pages)
6 September 2007New director appointed (3 pages)
17 August 2007New director appointed (3 pages)
6 August 2007Ad 26/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 August 2007New director appointed (3 pages)
26 July 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Registered office changed on 26/07/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 2007Incorporation (17 pages)