Company NameTapp'D Ltd
Company StatusDissolved
Company Number11466062
CategoryPrivate Limited Company
Incorporation Date16 July 2018(5 years, 9 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Luke Matthew Davis
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Bakers Cottage Hyde Lane
Danbury
Chelmsford
CM3 4LW
Director NameMr James O'Hara
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopkins Mead Hopkins Mead
Chelmsford
CM2 6SS
Director NameMr Richard Martin Evans
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Hopkins Mead
Chelmsford
CM2 6SS

Location

Registered Address7 Hopkins Mead
Chelmsford
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
15 July 2019Registered office address changed from 2 Englewood Road London SW12 9NZ England to 7 Hopkins Mead Chelmsford CM2 6SS on 15 July 2019 (1 page)
15 July 2019Termination of appointment of Richard Martin Evans as a director on 15 July 2019 (1 page)
15 July 2019Cessation of Richard Martin Evans as a person with significant control on 15 July 2019 (1 page)
22 January 2019Termination of appointment of James O'hara as a director on 20 January 2019 (1 page)
22 January 2019Termination of appointment of Luke Matthew Davis as a director on 20 January 2019 (1 page)
22 January 2019Registered office address changed from 7 Hopkins Mead Chelmsford CM2 6SS England to 2 Englewood Road London SW12 9NZ on 22 January 2019 (1 page)
20 January 2019Registered office address changed from 2 Englewood Road Englewood Road London SW12 9NZ United Kingdom to 7 Hopkins Mead Chelmsford CM2 6SS on 20 January 2019 (1 page)
20 January 2019Change of details for Mr James David O'hara as a person with significant control on 20 January 2019 (2 pages)
16 July 2018Incorporation
Statement of capital on 2018-07-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)