General information

Name:

Ordertape Ltd

Office Address:

Suite 1, 3rd Floor 11-12 St. James's Square SW1Y 4LB London

Number: 05278993

Incorporation date: 2004-11-05

Dissolution date: 2019-05-28

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05278993 twenty years ago, Ordertape Limited had been a private limited company until 2019-05-28 - the date it was formally closed. The company's official mailing address was Suite 1, 3rd Floor, 11-12 St. James's Square London.

This specific limited company was controlled by 1 managing director: John D., who was assigned to lead the company in 2016.

Murat Z. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 25 August 2016

Latest update: 15 April 2024

Role: Corporate Secretary

Appointed: 30 July 2009

Address: 10 Temple Back, Bristol, Avon, BS1 6FL, United Kingdom

Latest update: 15 April 2024

People with significant control

Murat Z.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 19 November 2018
Confirmation statement last made up date 05 November 2017
Annual Accounts 7 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 7 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts 5 February 2018
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 5 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 23 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2014

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2015

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 7290 : Mining of other non-ferrous metal ores
14
Company Age

Similar companies nearby

Closest companies