Company NameTapa Tapas Ltd
Company StatusDissolved
Company Number06824555
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date25 January 2013 (11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Steven Evans
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(1 year after company formation)
Appointment Duration2 years, 10 months (closed 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell Farm Thornton Road
Nash
Buckingham
MK17 0EY
Director NameMrs Jacqueline Anne Sutton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House 5 West Street
Leighton Buzzard
Beds
LU7 1DA
Director NameMr Neville Glyn Sutton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGreenfield Farm
The Green, Ickwell
Biggleswade
Bedfordshire
SG18 9EE

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at 1Ms Jacqueline Anne Sutton
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
25 October 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
3 October 2012S1096 Court Order to Rectify (3 pages)
3 October 2012S1096 court order to rectify (3 pages)
10 September 2012Liquidators statement of receipts and payments to 8 July 2012 (27 pages)
10 September 2012Liquidators' statement of receipts and payments to 8 July 2012 (27 pages)
10 September 2012Liquidators statement of receipts and payments to 8 July 2012 (27 pages)
10 September 2012Liquidators' statement of receipts and payments to 8 July 2012 (27 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Appointment of a voluntary liquidator (1 page)
7 September 2012Appointment of a voluntary liquidator (1 page)
20 July 2012Restoration by order of the court (2 pages)
20 July 2012Restoration by order of the court (2 pages)
20 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2012Final Gazette dissolved following liquidation (1 page)
20 January 2012Final Gazette dissolved following liquidation (1 page)
21 September 2011Liquidators' statement of receipts and payments to 8 July 2011 (9 pages)
21 September 2011Liquidators statement of receipts and payments to 8 July 2011 (9 pages)
21 September 2011Liquidators statement of receipts and payments to 8 July 2011 (9 pages)
21 September 2011Liquidators' statement of receipts and payments to 8 July 2011 (9 pages)
22 July 2010Registered office address changed from , the Coach House 5 West Street, Leighton Buzzard, Beds, LU7 1DA, United Kingdom on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from , the Coach House 5 West Street, Leighton Buzzard, Beds, LU7 1DA, United Kingdom on 22 July 2010 (2 pages)
21 July 2010Statement of affairs with form 4.19 (6 pages)
21 July 2010Statement of affairs with form 4.19 (6 pages)
20 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-09
(1 page)
20 July 2010Appointment of a voluntary liquidator (1 page)
20 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2010Appointment of a voluntary liquidator (1 page)
19 March 2010Termination of appointment of Neville Sutton as a director (1 page)
19 March 2010Appointment of Mr Steven Evans as a director (2 pages)
19 March 2010Appointment of Mr Steven Evans as a director (2 pages)
19 March 2010Termination of appointment of Neville Sutton as a director (1 page)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(4 pages)
17 April 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 April 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 March 2009Appointment terminated director jacqueline sutton (1 page)
26 March 2009Appointment Terminated Director jacqueline sutton (1 page)
20 March 2009Director appointed mr neville glyn sutton (2 pages)
20 March 2009Director appointed mr neville glyn sutton (2 pages)
19 February 2009Incorporation (14 pages)
19 February 2009Incorporation (14 pages)