About

Registered Number: 03210210
Date of Incorporation: 05/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Main Tape Ltd was setup in 1996. We do not know the number of employees at the organisation. There are 10 directors listed as Kennedy, Thomas, Brenneman, Bradley Kent, Charapata, Paul Joseph, Steinbrueck, Brian Edward, Day Jnr, Edward Francis, Townsend, Neil Whitney, Marandola, Albert Michael, Musanti, Joseph, Olson, Karen Marie, Pomerleau, Daniel Louis for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNEMAN, Bradley Kent 01 May 2015 - 1
CHARAPATA, Paul Joseph 01 May 2015 - 1
STEINBRUECK, Brian Edward 01 May 2015 - 1
MARANDOLA, Albert Michael 16 May 2014 01 May 2015 1
MUSANTI, Joseph 01 September 2005 06 June 2013 1
OLSON, Karen Marie 16 May 2014 01 May 2015 1
POMERLEAU, Daniel Louis 05 June 1996 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Thomas 01 May 2015 - 1
DAY JNR, Edward Francis 05 June 1996 14 January 2003 1
TOWNSEND, Neil Whitney 14 January 2003 01 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 12 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 28 June 2016
AA01 - Change of accounting reference date 16 November 2015
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
AP03 - Appointment of secretary 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
MR04 - N/A 22 April 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 19 May 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 17 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 03 July 2008
225 - Change of Accounting Reference Date 10 January 2008
287 - Change in situation or address of Registered Office 22 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 02 July 2007
287 - Change in situation or address of Registered Office 01 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 08 August 2006
353 - Register of members 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 30 June 2005
AA - Annual Accounts 24 March 2005
287 - Change in situation or address of Registered Office 21 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2004
363a - Annual Return 21 June 2004
AA - Annual Accounts 31 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
363a - Annual Return 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
AA - Annual Accounts 19 June 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
363a - Annual Return 16 June 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 11 June 2001
AA - Annual Accounts 21 September 2000
363a - Annual Return 31 August 2000
AA - Annual Accounts 24 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
363a - Annual Return 18 August 1999
353 - Register of members 18 August 1999
395 - Particulars of a mortgage or charge 21 May 1999
AA - Annual Accounts 05 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1998
363a - Annual Return 20 August 1998
CERTNM - Change of name certificate 10 February 1998
AA - Annual Accounts 27 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1997
363a - Annual Return 26 June 1997
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
287 - Change in situation or address of Registered Office 28 August 1996
225 - Change of Accounting Reference Date 27 August 1996
NEWINC - New incorporation documents 05 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.