Company NameTapesh Signs Limited
Company StatusDissolved
Company Number07856343
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameHamid Alibeiki
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIranian
StatusClosed
Appointed30 December 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 13 December 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address220 High Road
London
NW10 2NX
Director NameMr Hamid Ali Beghi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIranian
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Willesden High Road
London
NW10 2NX

Contact

Websitewww.tapeshsigns.co.uk

Location

Registered Address220 Willesden High Road
London
NW10 2NX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Financials

Year2012
Net Worth-£8,561
Cash£356
Current Liabilities£11,877

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(3 pages)
25 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
9 January 2012Termination of appointment of Hamid Beghi as a director (2 pages)
9 January 2012Appointment of Hamid Alibeiki as a director (3 pages)
9 January 2012Termination of appointment of Hamid Beghi as a director (2 pages)
9 January 2012Appointment of Hamid Alibeiki as a director (3 pages)
22 November 2011Incorporation (21 pages)
22 November 2011Incorporation (21 pages)