Company NameTapuzmedical Limited
Company StatusDissolved
Company Number06724603
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Akiva Sharon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIsraeli
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressSuite 3 4 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameMrs Sigal Sharon
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3 4 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ

Location

Registered AddressSuite 3 4 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Shareholders

100 at £1Sigal Sharon
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
25 October 2010Registered office address changed from 44 Skylines Villlage Lime Harbour Canary Wharf London E14 9TS United Kingdom on 25 October 2010 (1 page)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
25 October 2010Registered office address changed from 44 Skylines Villlage Lime Harbour Canary Wharf London E14 9TS United Kingdom on 25 October 2010 (1 page)
4 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Sigal Sharon on 10 October 2009 (1 page)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr Akiva Sharon on 10 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Sigal Sharon on 10 October 2009 (1 page)
3 November 2009Director's details changed for Mr Akiva Sharon on 10 October 2009 (2 pages)
15 October 2008Incorporation (17 pages)
15 October 2008Incorporation (17 pages)