Company NameTapati Limited
Company StatusDissolved
Company Number05462384
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMaitreyi Mukherjee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(1 day after company formation)
Appointment Duration5 years, 7 months (closed 11 January 2011)
RoleCo Secretary
Correspondence Address93 Regent Farm Road
Newcastle Upon Tyne
Tyne & Wear
NE3 3HD
Director NameMallinath Mukhopadhyay
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(1 day after company formation)
Appointment Duration5 years, 7 months (closed 11 January 2011)
RoleDoctor
Correspondence Address93 Regent Farm Road
Newcastle Upon Tyne
Tyne & Wear
NE3 3HD
Secretary NameMaitreyi Mukherjee
NationalityBritish
StatusClosed
Appointed25 May 2005(1 day after company formation)
Appointment Duration5 years, 7 months (closed 11 January 2011)
RoleCo Secretary
Correspondence Address93 Regent Farm Road
Newcastle Upon Tyne
Tyne & Wear
NE3 3HD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressManor Close Limited
David William Walker
114-116 High Street Gosforth
Newcastle Upon Tyne
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£12,938
Current Liabilities£12,938

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 July 2008Return made up to 24/05/08; no change of members (7 pages)
4 July 2008Return made up to 24/05/08; no change of members (7 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 July 2007Return made up to 24/05/07; full list of members (7 pages)
5 July 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 July 2006Return made up to 24/05/06; full list of members (7 pages)
31 July 2006Return made up to 24/05/06; full list of members (7 pages)
13 June 2005Ad 25/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005Ad 25/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2005Registered office changed on 02/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 June 2005Director resigned (1 page)
24 May 2005Incorporation (6 pages)
24 May 2005Incorporation (6 pages)