About

Registered Number: 04161953
Date of Incorporation: 16/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 10 months ago)
Registered Address: Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

 

Based in Colchester, Tapp Ltd was registered on 16 February 2001. We don't currently know the number of employees at this business. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 06 May 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 24 February 2011
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 11 March 2010
CH01 - Change of particulars for director 11 March 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 15 March 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 24 March 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 07 March 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
287 - Change in situation or address of Registered Office 27 March 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.