Company NameWe Want Tap Limited
Company StatusDissolved
Company Number06591827
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joshua Blackburn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHousebank Etain
Blomfield Road
London
W9 2PE
Director NameChettleburgh's Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Thorne Lancaster Parker 8th Floor, Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Provokateur LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,236
Cash£531
Current Liabilities£25,767

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
17 August 2012Application to strike the company off the register (3 pages)
17 August 2012Application to strike the company off the register (3 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 100
(4 pages)
30 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 100
(4 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
19 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
31 July 2009Return made up to 13/05/09; full list of members (3 pages)
31 July 2009Return made up to 13/05/09; full list of members (3 pages)
20 June 2008Ad 12/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
20 June 2008Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 May 2008Appointment terminated director chettleburgh's LIMITED (1 page)
27 May 2008Appointment Terminated Director chettleburgh's LIMITED (1 page)
27 May 2008Director appointed mr joshua blackburn (1 page)
27 May 2008Director appointed mr joshua blackburn (1 page)
13 May 2008Incorporation (17 pages)
13 May 2008Incorporation (17 pages)