Company NameWarren Tea Holdings Limited
Company StatusDissolved
Company Number00753337
CategoryPrivate Limited Company
Incorporation Date13 March 1963(61 years, 2 months ago)
Dissolution Date10 March 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anil Kumar Ruia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(28 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 10 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
Director NamePrabhat Kumar Bose
Date of BirthJuly 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed19 September 1991(28 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 15 February 2011)
RoleCompany Director
Correspondence AddressWrengate House
221 Palatine Road
Didsbury
Manchester
M20 2EE
Director NameMr Nissim Gourji Musry
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(28 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mayfair Mews
Mersey Road Didsbury
Manchester
M20 2JX
Director NameMr Ronald Musry
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(28 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayfair Mews
Mersey Road Didsbury
Manchester
M20 2JX
Secretary NameArun Desai
NationalityBritish
StatusResigned
Appointed19 September 1991(28 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 15 February 2011)
RoleCompany Director
Correspondence AddressWrengate House
221 Palatine Road
Didsbury
Manchester
M20 2EE
Director NameAkhil Ruia
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(47 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayfair Mews Mersey Road
Didsbury
Manchester
M20 2JW

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 March 2018Final Gazette dissolved following liquidation (1 page)
10 December 2017Return of final meeting in a members' voluntary winding up (12 pages)
10 December 2017Return of final meeting in a members' voluntary winding up (12 pages)
22 November 2017Deferment of dissolution (voluntary) (2 pages)
22 November 2017Deferment of dissolution (voluntary) (2 pages)
16 November 2017Liquidators' statement of receipts and payments to 3 October 2017 (12 pages)
16 November 2017Liquidators' statement of receipts and payments to 3 October 2017 (12 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 October 2016Liquidators' statement of receipts and payments to 3 October 2016 (11 pages)
14 October 2016Liquidators' statement of receipts and payments to 3 October 2016 (11 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 November 2015Liquidators' statement of receipts and payments to 3 October 2015 (12 pages)
26 November 2015Liquidators statement of receipts and payments to 3 October 2015 (12 pages)
26 November 2015Liquidators' statement of receipts and payments to 3 October 2015 (12 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 December 2014Liquidators statement of receipts and payments to 3 October 2014 (11 pages)
15 December 2014Liquidators' statement of receipts and payments to 3 October 2014 (11 pages)
15 December 2014Liquidators statement of receipts and payments to 3 October 2014 (11 pages)
15 December 2014Liquidators' statement of receipts and payments to 3 October 2014 (11 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
22 April 2014Registered office address changed from C/O B & C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from C/O B & C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 November 2013Liquidators statement of receipts and payments to 14 March 2013 (11 pages)
7 November 2013Liquidators' statement of receipts and payments to 14 March 2013 (11 pages)
7 November 2013Liquidators' statement of receipts and payments to 14 March 2013 (11 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 December 2012Liquidators' statement of receipts and payments to 3 October 2012 (17 pages)
6 December 2012Liquidators statement of receipts and payments to 3 October 2012 (17 pages)
6 December 2012Liquidators statement of receipts and payments to 3 October 2012 (17 pages)
6 December 2012Liquidators' statement of receipts and payments to 3 October 2012 (17 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2011Court order insolvency:re-appointment of j m brenner as liquidator by court order 03/10/2011 (3 pages)
13 October 2011Court order insolvency:re-appointment of j m brenner as liquidator by court order 03/10/2011 (3 pages)
12 October 2011Deferment of dissolution (voluntary) (3 pages)
12 October 2011Deferment of dissolution (voluntary) (3 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2011Return of final meeting in a members' voluntary winding up (14 pages)
14 September 2011Return of final meeting in a members' voluntary winding up (14 pages)
6 September 2011Return of final meeting in a members' voluntary winding up (14 pages)
6 September 2011Return of final meeting in a members' voluntary winding up (14 pages)
29 March 2011Registered office address changed from 1 Mayfair Mews Mersey Road Didsbury Manchester M202JX England on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 1 Mayfair Mews Mersey Road Didsbury Manchester M202JX England on 29 March 2011 (2 pages)
25 March 2011Appointment of a voluntary liquidator (1 page)
25 March 2011Resolution insolvency:special resolution :_ "in specie" (1 page)
25 March 2011Declaration of solvency (3 pages)
25 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2011Appointment of a voluntary liquidator (1 page)
25 March 2011Resolution insolvency:special resolution :_ "in specie" (1 page)
25 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2011Declaration of solvency (3 pages)
15 March 2011Termination of appointment of Akhil Ruia as a director (1 page)
15 March 2011Termination of appointment of Akhil Ruia as a director (1 page)
10 March 2011Statement of capital on 10 March 2011
  • GBP 3,413,969
(4 pages)
10 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2011Solvency statement dated 25/02/11 (1 page)
10 March 2011Statement by directors (1 page)
10 March 2011Solvency statement dated 25/02/11 (1 page)
10 March 2011Statement by directors (1 page)
10 March 2011Statement of capital on 10 March 2011
  • GBP 3,413,969
(4 pages)
8 March 2011Termination of appointment of Nissim Musry as a director (2 pages)
8 March 2011Appointment of Akhil Ruia as a director (3 pages)
8 March 2011Termination of appointment of Ronald Musry as a director (2 pages)
8 March 2011Termination of appointment of Ronald Musry as a director (2 pages)
8 March 2011Appointment of Akhil Ruia as a director (3 pages)
8 March 2011Termination of appointment of Nissim Musry as a director (2 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2011Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE on 24 February 2011 (1 page)
15 February 2011Termination of appointment of Prabhat Bose as a director (1 page)
15 February 2011Termination of appointment of Arun Desai as a secretary (1 page)
15 February 2011Termination of appointment of Prabhat Bose as a director (1 page)
15 February 2011Termination of appointment of Arun Desai as a secretary (1 page)
1 February 2011Full accounts made up to 30 April 2010 (11 pages)
1 February 2011Full accounts made up to 30 April 2010 (11 pages)
18 November 2010Auditor's resignation (1 page)
18 November 2010Auditor's resignation (1 page)
15 November 2010Auditor's resignation (1 page)
15 November 2010Auditor's resignation (1 page)
9 November 2010Director's details changed for Anil Kumar Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anil Kumar Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anil Kumar Ruia on 9 November 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 30 April 2009 (13 pages)
4 February 2010Full accounts made up to 30 April 2009 (13 pages)
27 November 2009Director's details changed for Nissim Gourji Musry on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Nissim Gourji Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Ronald Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Prabhat Kumar Bose on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Anil Kumar Ruia on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Arun Desai on 26 November 2009 (1 page)
26 November 2009Director's details changed for Mr Ronald Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Prabhat Kumar Bose on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Anil Kumar Ruia on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Arun Desai on 26 November 2009 (1 page)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
18 February 2009Full accounts made up to 30 April 2008 (13 pages)
18 February 2009Full accounts made up to 30 April 2008 (13 pages)
26 September 2008Return made up to 19/09/08; full list of members (4 pages)
26 September 2008Return made up to 19/09/08; full list of members (4 pages)
24 September 2008Director's change of particulars / prabhat bose / 15/09/2008 (1 page)
24 September 2008Director's change of particulars / prabhat bose / 15/09/2008 (1 page)
14 August 2008Director's change of particulars / prabhat bose / 14/08/2008 (2 pages)
14 August 2008Director's change of particulars / prabhat bose / 14/08/2008 (2 pages)
26 February 2008Full accounts made up to 30 April 2007 (15 pages)
26 February 2008Full accounts made up to 30 April 2007 (15 pages)
2 October 2007Return made up to 19/09/07; full list of members (3 pages)
2 October 2007Return made up to 19/09/07; full list of members (3 pages)
2 March 2007Full accounts made up to 30 April 2006 (14 pages)
2 March 2007Full accounts made up to 30 April 2006 (14 pages)
10 October 2006Return made up to 19/09/06; full list of members (3 pages)
10 October 2006Return made up to 19/09/06; full list of members (3 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
24 February 2006Full accounts made up to 30 April 2005 (15 pages)
24 February 2006Full accounts made up to 30 April 2005 (15 pages)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
22 February 2005Full accounts made up to 30 April 2004 (15 pages)
22 February 2005Full accounts made up to 30 April 2004 (15 pages)
12 November 2004Return made up to 19/09/04; full list of members (8 pages)
12 November 2004Return made up to 19/09/04; full list of members (8 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
14 February 2004Full accounts made up to 30 April 2003 (13 pages)
14 February 2004Full accounts made up to 30 April 2003 (13 pages)
7 October 2003Return made up to 19/09/03; full list of members (8 pages)
7 October 2003Return made up to 19/09/03; full list of members (8 pages)
22 October 2002Full accounts made up to 30 April 2002 (13 pages)
22 October 2002Full accounts made up to 30 April 2002 (13 pages)
10 October 2002Return made up to 19/09/02; full list of members (8 pages)
10 October 2002Return made up to 19/09/02; full list of members (8 pages)
20 February 2002Full accounts made up to 30 April 2001 (13 pages)
20 February 2002Full accounts made up to 30 April 2001 (13 pages)
23 October 2001Return made up to 19/09/01; full list of members (7 pages)
23 October 2001Return made up to 19/09/01; full list of members (7 pages)
26 February 2001Full accounts made up to 30 April 2000 (12 pages)
26 February 2001Full accounts made up to 30 April 2000 (12 pages)
2 October 2000Return made up to 19/09/00; full list of members (7 pages)
2 October 2000Return made up to 19/09/00; full list of members (7 pages)
18 February 2000Full accounts made up to 30 April 1999 (10 pages)
18 February 2000Full accounts made up to 30 April 1999 (10 pages)
28 September 1999Return made up to 19/09/99; full list of members (9 pages)
28 September 1999Return made up to 19/09/99; full list of members (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
5 October 1998Return made up to 19/09/98; full list of members (8 pages)
5 October 1998Return made up to 19/09/98; full list of members (8 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
9 October 1997Return made up to 19/09/97; no change of members (7 pages)
9 October 1997Return made up to 19/09/97; no change of members (7 pages)
26 February 1997Full accounts made up to 30 April 1996 (11 pages)
26 February 1997Full accounts made up to 30 April 1996 (11 pages)
18 October 1996Return made up to 19/09/96; no change of members (7 pages)
18 October 1996Return made up to 19/09/96; no change of members (7 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
27 November 1995Return made up to 19/09/95; full list of members (6 pages)
27 November 1995Return made up to 19/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (190 pages)
1 January 1995A selection of documents registered before 1 January 1995 (153 pages)
13 December 1985Accounts made up to 30 April 1985 (11 pages)
13 December 1985Accounts made up to 30 April 1985 (11 pages)
30 January 1985Accounts made up to 30 April 1984 (11 pages)
30 January 1985Accounts made up to 30 April 1984 (11 pages)
4 May 1984Accounts made up to 3 March 1983 (11 pages)
4 May 1984Accounts made up to 3 March 1983 (11 pages)
4 May 1984Accounts made up to 3 March 1983 (11 pages)
25 April 1983Memorandum and Articles of Association (10 pages)
25 April 1983Alter mem and arts (17 pages)
25 April 1983Memorandum and Articles of Association (10 pages)
25 April 1983Alter mem and arts (17 pages)
6 April 1983Accounts made up to 24 March 1983 (9 pages)
6 April 1983Accounts made up to 24 March 1983 (9 pages)
3 September 1982Accounts made up to 31 March 1982 (14 pages)
3 September 1982Accounts made up to 31 March 1982 (14 pages)
22 June 1981Accounts made up to 31 December 1980 (14 pages)
22 June 1981Accounts made up to 31 December 1980 (14 pages)
24 April 1963Articles of association (36 pages)
24 April 1963Articles of association (36 pages)
13 March 1963Incorporation (14 pages)
13 March 1963Incorporation (14 pages)