Company NameThe Victorian Tea Company Limited
Company StatusDissolved
Company Number02289466
CategoryPrivate Limited Company
Incorporation Date24 August 1988(35 years, 7 months ago)
Dissolution Date10 August 2004 (19 years, 7 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 Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 10 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLongwood
Langton Green
Tunbridge Wells
Kent
TN3 0BA
Director NameMr Christopher James Wilkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 10 August 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighfields House Gills Hill Lane
Radlett
Hertfordshire
WD7 8DB
Director NameMr Russell William Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 10 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Windermere Road
Muswell Hill
London
N10 2RD
Secretary NameDaren Clive Lowry
NationalityBritish
StatusClosed
Appointed22 January 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address118 Bridport Way
Braintree
Essex
CM7 9FJ
Secretary NameStuart William Weeks
NationalityBritish
StatusClosed
Appointed30 January 2004(15 years, 5 months after company formation)
Appointment Duration6 months, 1 week (closed 10 August 2004)
RoleCompany Director
Correspondence Address79a Clayton Road
Chessington
Surrey
KT9 1NQ
Director NameMr Sergio Giorgio Costa
Date of BirthApril 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed13 August 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 1995)
RoleCompany Director
Correspondence Address1254 Palais De La Scala
1 Avenue Henry Dunant
Monte Carlo
Mc 98000
Director NameMrs Yolanda Costa
Date of BirthNovember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed13 August 1991(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 August 1995)
RoleCompany Director
Correspondence AddressThe Copse 9 Rose Walk
Purley
Surrey
CR8 3LJ
Secretary NameMrs Yolanda Costa
NationalityItalian
StatusResigned
Appointed13 August 1991(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 August 1995)
RoleCompany Director
Correspondence AddressThe Copse 9 Rose Walk
Purley
Surrey
CR8 3LJ
Director NameRobert Richard Clewley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 1997)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSunfield House
Tonbridge Road
Ightham
Kent
TN15 9AR
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 1998)
RoleManaging Director Chain Restau
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End House
Oakley Road
Mottisfont
Hampshire
SO51 0LQ
Director NameRichard Barry Simpson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 1998)
RoleManaging Director Restaurants
Country of ResidenceUnited Kingdom
Correspondence AddressAstra House
53 Dallington Road
Northampton
Northamptonshire
NN5 7BW
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed09 October 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 1998)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed13 February 1998(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed25 September 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Secretary NameD & H B Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1995(7 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 09 October 1995)
Correspondence Address78 Brook Street
London
W1Y 2AD

Location

Registered Address25th Floor Citypoint
1 Ropemaker Street
London
EC2Y 9HX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts1 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 March

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
12 March 2004Application for striking-off (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG (1 page)
15 September 2003Return made up to 13/08/03; full list of members (7 pages)
9 September 2003Location of register of members (1 page)
14 March 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (3 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
13 December 2001Accounts for a dormant company made up to 3 March 2001 (1 page)
16 August 2001Return made up to 13/08/01; no change of members (2 pages)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page)
7 December 2000Accounts for a dormant company made up to 4 March 2000 (1 page)
25 September 2000Registered office changed on 25/09/00 from: chiswell street london EC1Y 4SD (1 page)
30 August 2000Return made up to 13/08/00; no change of members (3 pages)
26 April 2000Secretary's particulars changed (1 page)
7 September 1999Return made up to 13/08/99; full list of members (6 pages)
7 April 1999Accounts for a dormant company made up to 27 February 1999 (2 pages)
8 September 1998Return made up to 13/08/98; full list of members (6 pages)
7 May 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
18 September 1997Return made up to 13/08/97; no change of members (5 pages)
18 September 1997Director resigned (1 page)
3 September 1996Return made up to 13/08/96; full list of members (7 pages)
21 August 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 February 1996Accounting reference date shortened from 30/06 to 01/03 (2 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1995Auditor's resignation (4 pages)
8 November 1995New director appointed (4 pages)
13 October 1995Secretary resigned;director resigned (2 pages)
9 October 1995Full accounts made up to 30 June 1995 (7 pages)
9 October 1995Director's particulars changed (2 pages)
3 October 1995New secretary appointed (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)