TAP2BILL LIMITED
Overview
| Company Name | TAP2BILL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03212199 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TAP2BILL LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is TAP2BILL LIMITED located?
| Registered Office Address | C/O Cisco, Park House 16-18 Finsbury Circus EC2M 7EB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAP2BILL LIMITED?
| Company Name | From | Until |
|---|---|---|
| WIRELESS INFORMATION NETWORK LIMITED | Jun 14, 1996 | Jun 14, 1996 |
What are the latest accounts for TAP2BILL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 27, 2024 |
What is the status of the latest confirmation statement for TAP2BILL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 23, 2024 |
What are the latest filings for TAP2BILL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Jul 27, 2024 | 18 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Mark Fallowfield-Smith as a director on Jan 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Jul 29, 2023 | 18 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Michael David Sean Jefferies as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Appointment of James Michael Goodfield as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Registered office address changed from , C/O Cisco Park House 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on Jan 12, 2024 | 1 pages | AD01 | ||
Registered office address changed from , 5 st. John's Lane, Farringdon, London, EC1M 4BH, England to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on Jan 12, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2023 to Jul 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of TAP2BILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODFIELD, James Michael | Director | Bedfont Lakes TW14 8HA Feltham 9 New Square Middlesex United Kingdom | United Kingdom | British | 319118220001 | |||||
| CHARLTON, Mary Theresa | Secretary | Charwood Gorelands Lane HP8 4HQ Chalfont St Giles Buckinghamshire | British | 48099740001 | ||||||
| MOIR, Lance Stuart | Secretary | 9 Chenies Street WC1E 7ET London Flat 2 Chenies Street Chambers | British | 51082180003 | ||||||
| PAVER, Mark Adrian | Secretary | 125 Tring Road HP20 1LE Aylesbury Buckinghamshire | British | 62205290003 | ||||||
| WEATHERALL, Sally | Secretary | Mantles Green Cottage Hyde Heath Road, Hyde Heath HP6 5RW Amersham Buckinghamshire | United Kingdom | 80654560003 | ||||||
| WING, Clifford Donald | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | 38279030001 | ||||||
| ASSANT, Lionel | Director | Maisonette H 8-10 Pont Street SW1X 9EL London | French | 79872200001 | ||||||
| BUTTON, Peter Lowther | Director | Copper Ridge Chalfont St Peter SL9 0NF St Peter 24 Buckinghamshire | United Kingdom | British | 193064770001 | |||||
| CHARLTON, Marc Louis | Director | Charwood Gorelands Avenue HP8 4HQ Chalfont St Giles Buckinghamshire | British | 38180730001 | ||||||
| CHARLTON, Mary Theresa | Director | Charwood Gorelands Lane HP8 4HQ Chalfont St Giles Buckinghamshire | British | 48099740001 | ||||||
| FALLOWFIELD-SMITH, Mark | Director | 1650 Arlington Business Park Theale RG7 4SA Reading Imimobile Abbey House Berkshire England | England | British | 230753650003 | |||||
| GERMANI, Jean Christophe | Director | 133 Fleet Street EC4A 2BB London | French | 98360100001 | ||||||
| JEFFERIES, Michael David Sean | Director | 16-18 Finsbury Circus EC2M 7EB London C/O Cisco, Park House United Kingdom | England | British | 156105870004 | |||||
| JOYCE, Richard William | Director | Swinley Court Prince Albert Drive SL5 8AQ Ascot Berkshire | England | British | 74233810001 | |||||
| KAPUR, Atul | Director | Flat 4 8 Holland Villas Road W14 8BP London | Singaporean | 69613380001 | ||||||
| MILLER, John Richard | Director | 29 Bishop Kirk Place OX2 7HJ Oxford Oxfordshire | United Kingdom | British | 71651790003 | |||||
| MOIR, Lance Stuart | Director | 9 Chenies Street WC1E 7ET London Flat 2 Chenies Street Chambers | United Kingdom | British | 51082180003 | |||||
| NEWMARCH, Timothy | Director | St. John's Lane EC1M 4BH Farringdon 5 London England | United Kingdom | British | 138475350001 | |||||
| NORMAN, Peter Michael | Director | 15 Essex Street RG14 6QJ Newbury Berkshire | England | English | 22590620004 | |||||
| PARKER, Carl Henry | Director | 82 Alleyn Road Dulwich SE21 8AH London | United Kingdom | British | 53480410003 | |||||
| PATEL, Jayesh Ramesh | Director | 1 Cliveden Office Village Lancaster Road Cressex Business HP12 3YZ Park High Wycombe Buckinghamshire | England | British | 95611860001 | |||||
| PAVER, Mark Adrian | Director | 125 Tring Road HP20 1LE Aylesbury Buckinghamshire | British | 62205290003 | ||||||
| RANDS, John | Director | 1 Cliveden Office Village Lancaster Road Cressex Business HP12 3YZ Park High Wycombe Buckinghamshire | United Kingdom | British | 78938110001 | |||||
| RIVERS, Graham Robert | Director | The Limes High Street SN4 0NQ Chiseldon Wiltshire | England | British | 103532970001 | |||||
| SANDERS, Richard Andrew | Director | 60 Sterndale Road W14 0HU London | United Kingdom | British | 87869660001 | |||||
| SCHWARTZ, Antoine | Director | 15 Chester Square SW1W 9HS London | United Kingdom | French | 71106170001 |
Who are the persons with significant control of TAP2BILL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imimobile Europe Limited | Dec 15, 2017 | 5 St. John's Lane Farringdon EC1M 4BH London Imimobile England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Imimobile International Limited | Apr 06, 2016 | 5 St. John's Lane Farringdon EC1M 4BH London Imimobile England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0