Company NameTAPI Solutions Ltd
Company StatusDissolved
Company Number07260163
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 10 months ago)
Dissolution Date26 December 2023 (3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Sunit Ishverlal Modi
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address203 Manor Grove
Richmond
TW9 4QJ

Location

Registered Address203 Manor Grove
Richmond
TW9 4QJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,610
Cash£43,789
Current Liabilities£40,063

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 June 2017Notification of Sunit Ishverlal Modi as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Sunit Ishverlal Modi as a person with significant control on 20 May 2017 (2 pages)
28 June 2017Director's details changed for Mr Sunit Ishverlal Modi on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Sunit Ishverlal Modi on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from 175 Tudor Drive Kingston upon Thames Surrey KT2 5NT to 203 Manor Grove Richmond TW9 4QT on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 June 2017Director's details changed for Mr Sunit Ishverlal Modi on 28 June 2017 (2 pages)
28 June 2017Notification of Sunit Ishverlal Modi as a person with significant control on 20 May 2017 (2 pages)
28 June 2017Registered office address changed from 175 Tudor Drive Kingston upon Thames Surrey KT2 5NT to 203 Manor Grove Richmond TW9 4QT on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 203 Manor Grove Richmond TW9 4QT England to 203 Manor Grove Richmond TW9 4QJ on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 203 Manor Grove Richmond TW9 4QT England to 203 Manor Grove Richmond TW9 4QJ on 28 June 2017 (1 page)
28 June 2017Director's details changed for Mr Sunit Ishverlal Modi on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(3 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10
(3 pages)
19 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(3 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(3 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
2 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 December 2012Registered office address changed from 287 Lower Richmond Road Richmond Surrey TW9 4LU United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 287 Lower Richmond Road Richmond Surrey TW9 4LU United Kingdom on 10 December 2012 (1 page)
10 December 2012Director's details changed for Mr Sunit Ishverlal Modi on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Sunit Ishverlal Modi on 10 December 2012 (2 pages)
8 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
5 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
23 June 2010Director's details changed for Mr Sunit Ishverlal Modi on 1 June 2010 (2 pages)
23 June 2010Registered office address changed from 175 Tudor Drive Kingston upon Thames Surrey KT2 5NT United Kingdom on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr Sunit Ishverlal Modi on 1 June 2010 (2 pages)
23 June 2010Registered office address changed from 175 Tudor Drive Kingston upon Thames Surrey KT2 5NT United Kingdom on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr Sunit Ishverlal Modi on 1 June 2010 (2 pages)
20 May 2010Incorporation (28 pages)
20 May 2010Incorporation (28 pages)