About

Registered Number: 06975244
Date of Incorporation: 28/07/2009 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (5 years and 2 months ago)
Registered Address: Raines House, Denby Dale Road, Wakefield, West Yorkshire, WF1 1HR

 

Based in Wakefield, Tapepuka was established in 2009. There are 8 directors listed as Muverengwi, Chawapiwa Faith, Gutu, Rutendo Charlene, Gwata, Chiedza, Jera, Portia, Kungu, Martha Mussa, Mangwanya, Grace Tsitsi, Najja Kerali, Sylvia, Threlfall, Jennifer, Dr for this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUVERENGWI, Chawapiwa Faith 28 July 2009 - 1
GUTU, Rutendo Charlene 01 March 2010 13 July 2017 1
GWATA, Chiedza 28 July 2009 22 June 2010 1
JERA, Portia 01 August 2010 14 August 2015 1
KUNGU, Martha Mussa 28 July 2009 01 January 2013 1
MANGWANYA, Grace Tsitsi 03 October 2018 14 January 2019 1
NAJJA KERALI, Sylvia 10 October 2018 19 August 2019 1
THRELFALL, Jennifer, Dr 03 October 2016 30 September 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 10 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 30 August 2019
TM01 - Termination of appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 21 October 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 08 October 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
CH01 - Change of particulars for director 14 October 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 25 September 2015
RESOLUTIONS - N/A 16 September 2015
CC04 - Statement of companies objects 16 September 2015
CERTNM - Change of name certificate 09 September 2015
CONNOT - N/A 09 September 2015
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 09 September 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 28 August 2015
AAMD - Amended Accounts 24 February 2015
AA - Annual Accounts 03 November 2014
CERTNM - Change of name certificate 14 October 2014
AR01 - Annual Return 09 October 2014
AR01 - Annual Return 17 December 2013
AR01 - Annual Return 16 October 2013
CH03 - Change of particulars for secretary 16 October 2013
AD01 - Change of registered office address 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AD01 - Change of registered office address 16 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 26 September 2012
CH03 - Change of particulars for secretary 26 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AA01 - Change of accounting reference date 26 June 2010
TM01 - Termination of appointment of director 26 June 2010
NEWINC - New incorporation documents 28 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.