About

Registered Number: 02091342
Date of Incorporation: 20/01/1987 (37 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 5 Olympic Business Centre, Paycocke Road, Basildon, Essex, SS14 3EX

 

Established in 1987, Taphon Ltd has its registered office in Basildon in Essex, it's status in the Companies House registry is set to "Dissolved". The business has 3 directors listed as Hanson, Rex, Perry, Stephen Michael, Venables, Edward Charles in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Rex N/A - 1
PERRY, Stephen Michael N/A - 1
VENABLES, Edward Charles 01 January 1995 30 September 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 10 September 2015
MR04 - N/A 18 February 2015
MR04 - N/A 18 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 September 2013
MR01 - N/A 30 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 28 September 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 11 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 25 September 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 14 November 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 23 January 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 28 April 1996
363s - Annual Return 06 September 1995
395 - Particulars of a mortgage or charge 04 August 1995
AA - Annual Accounts 23 January 1995
288 - N/A 11 January 1995
363s - Annual Return 11 October 1994
395 - Particulars of a mortgage or charge 28 January 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 14 October 1992
288 - N/A 08 September 1992
AA - Annual Accounts 04 February 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 29 October 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 09 March 1990
363 - Annual Return 31 January 1990
RESOLUTIONS - N/A 18 September 1989
RESOLUTIONS - N/A 18 September 1989
287 - Change in situation or address of Registered Office 18 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1989
123 - Notice of increase in nominal capital 18 September 1989
288 - N/A 08 December 1988
288 - N/A 08 December 1988
288 - N/A 31 October 1988
RESOLUTIONS - N/A 31 August 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 12 July 1988
GAZ(U) - N/A 05 February 1987
287 - Change in situation or address of Registered Office 28 January 1987
288 - N/A 28 January 1987
CERTINC - N/A 20 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Outstanding

N/A

Legal mortgage 17 July 1995 Fully Satisfied

N/A

Mortgage debenture 14 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.