Company NameNorthern Dooars Tea Company Limited
Company StatusDissolved
Company Number00062738
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date18 December 2007 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sanjay Guha
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(98 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Upton Close
Park Street
St. Albans
Hertfordshire
AL2 2NR
Secretary NameMr Sanjay Guha
NationalityBritish
StatusClosed
Appointed31 January 2000(98 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Upton Close
Park Street
St. Albans
Hertfordshire
AL2 2NR
Secretary NameMrs Monwara Dewan
NationalityBritish
StatusClosed
Appointed14 August 2006(104 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 18 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Tennyson Avenue
Wanstead
London
E11 2QN
Director NameDMC International Limited (Corporation)
StatusClosed
Appointed20 October 2004(102 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 18 December 2007)
Correspondence Address4th Floor
81 Piccadilly
London
W1J 8HJ
Director NameJames Martin Thomas
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(89 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1991)
RoleCompany Director
Correspondence AddressAbbey Farm House
Mottisfont Olq
Romsey
Hants
So51
Director NameEarl Of Inchcape Kenneth Peter Lyle Mackay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(89 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Director NameMr John Anthony Leslie Greenfield
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(89 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 June 1991)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameColin Robert Armstrong
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House The Folly
Lightwater
Surrey
GU18 8XA
Director NameDr Rushtom Cavasjee Cooper
Date of BirthAugust 1922 (Born 101 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 1995)
RoleAccountant
Correspondence Address25 Gallop Road
Singapore 1025
Singapore
Secretary NameMr Ian Michael Kirk
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration9 months (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressFlat 19 Telfords Yard
London
E1 9BQ
Director NameHoward Radley Carr
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1993)
RoleCompany Director
Correspondence AddressNew House Farm
Stourmouth
Canterbury
Kent
CT3 1HS
Secretary NameMr Colin Wilby
NationalityBritish
StatusResigned
Appointed18 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1993)
RoleCompany Director
Correspondence Address4 Cecil Park
Herne Bay
Kent
CT6 6DL
Secretary NameMrs Annette Mascarenas
NationalityBritish
StatusResigned
Appointed10 May 1993(91 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 1994)
RoleSecretary
Correspondence Address10 Mitchell Road
Palmers Green
London
N13 6EE
Secretary NameBela Savani
NationalityBritish
StatusResigned
Appointed03 March 1994(92 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 September 1994)
RoleCompany Director
Correspondence Address34 St.Pauls Avenue
Kenton
Harrow
Middlesex
HA3 9PS
Secretary NameRoger Barrie French
NationalityBritish
StatusResigned
Appointed23 September 1994(92 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 1997)
RoleCompany Accountant
Correspondence Address36 Kilpin Green
North Crawley
Newport Pagnell
Buckinghamshire
MK16 9LY
Director NameAmit Bose
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(93 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address67 Butlers Grove
Great Linford
Milton Keynes
MK14 5DT
Secretary NameDiana Forrest
NationalityBritish
StatusResigned
Appointed21 February 1997(95 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressFlat 3 34 Russell Hill
Purley
Surrey
CR8 2JA
Director NameAmitava Mukherjee
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2003(101 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2004)
RoleExecutive
Correspondence Address28 Carpenters Close
Rochester
Kent
ME1 2QH
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 1991(89 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 1991)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Location

Registered Address4th Floor
81 Piccadilly
London
W1J 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,548
Cash£8,801
Current Liabilities£6,033

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
20 July 2007Application for striking-off (1 page)
19 April 2007Return made up to 21/03/07; full list of members (7 pages)
22 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
22 August 2006New secretary appointed (1 page)
5 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 April 2006Return made up to 21/03/06; full list of members (7 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
7 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 March 2005Return made up to 21/03/05; full list of members (7 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 November 2004New director appointed (1 page)
11 August 2004Director resigned (1 page)
31 March 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 May 2003Delivery ext'd 3 mth 31/03/02 (1 page)
22 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 April 2003Return made up to 26/03/03; full list of members (7 pages)
15 April 2003New director appointed (2 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
20 March 2002Return made up to 26/03/02; full list of members (6 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
20 November 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 May 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
23 April 2001Director's particulars changed (1 page)
2 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
22 November 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 May 2000Return made up to 26/03/00; full list of members (6 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
20 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
22 April 1999Full accounts made up to 31 March 1998 (11 pages)
14 April 1999Return made up to 26/03/99; no change of members
  • 363(287) ‐ Registered office changed on 14/04/99
(4 pages)
11 April 1998Full accounts made up to 31 March 1997 (11 pages)
11 April 1998Return made up to 26/03/98; no change of members (5 pages)
19 December 1997Registered office changed on 19/12/97 from: 32 st james street london SW1A 1HT (1 page)
6 May 1997Return made up to 26/03/97; full list of members (6 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
4 November 1996Full accounts made up to 31 March 1996 (11 pages)
22 May 1996Return made up to 26/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
17 May 1995Full accounts made up to 1 April 1994 (11 pages)