Company NameJohn Company Tea Ltd.
Company StatusDissolved
Company Number02638621
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NamesSovshelfco (No. 146) Limited and The East India Company Tea Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Abhijit Banerjee
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(19 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 21 February 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address7-8 Conduit Street
London
W1S 2XF
Director NameMr Puliakode Ramachandran
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(21 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 21 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
3rd Floor
Harrow
Middlesex
HA1 2EY
Director NameAnthony Barry
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed16 August 1992(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 22 February 2000)
RoleCompany Director
Correspondence Address6 Landsborough Close
Rochestown
Cork
Irish
Director NameJohn Gregory Butler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed16 August 1992(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 22 February 2000)
RoleFinance Director
Correspondence Address40 The Marlings
Grange Heights
Douglas
Cork
Irish
Director NameDavid Grey Hutton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(1 year after company formation)
Appointment Duration10 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressThe Cranewell
2 Michael Road
London
SW6 2AD
Secretary NameKaunanithi Jarayam
NationalityBritish
StatusResigned
Appointed16 August 1992(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 April 1993)
RoleCompany Director
Correspondence Address20 Barnard Gardens
New Malden
Surrey
KT3 6QG
Director NameSteffen Rudolf Anders
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed18 June 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 February 2000)
RoleCompany Director
Correspondence AddressMeerbusch 1
Ahornstrasse 9a
Germany
Director NameMr Martin James Edgerton Gill
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Studley Court
166 Woodside Green
London
SE25 5EW
Director NameRonald Nissle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed18 June 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 February 2000)
RoleCompany Director
Correspondence AddressMeerbusch 1
Friedrich-Von-Der-Leyen Strasse 15
Germany
Director NameMr Timothy Vaughan Meadows-Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 24 July 2007)
RoleGeneral Management Foods
Country of ResidenceUnited Kingdom
Correspondence AddressDale House Warren Lane
Woolpit
Bury St Edmunds
Suffolk
IP30 9RT
Director NameMr Sanjiv Mahendra Mehta
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2010)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sanctuary 7 Penkith Drive
Harrow-On-The-Hill
Harrow
Middlesex
HA1 3JX
Director NameMr Puliakode Ramachandran
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(14 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Station Road
Finchley Central
London
N3 2SA
Secretary NameMr Puliakode Ramachandran
NationalityBritish
StatusResigned
Appointed04 September 2006(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Station Road
Finchley Central
London
N3 2SA
Secretary NameBarsham Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1993(1 year, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 September 2006)
Correspondence Address1 Lincolns Inn Fields
London
WC2A 3AA

Contact

Websitetheeastindiacompany.com

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2.2m at £1Sanjiv Mahendra Mehta
99.90%
Ordinary
218.9k at £0.01Sanjiv Mahendra Mehta
0.10%
Ordinary 1

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 October 2016Registered office address changed from C/O C/O Global Infosys Ltd 7 st John's Road 3rd Floor Harrow Middlesex HA1 2EY to 7-8 Conduit Street London W1S 2XF on 25 October 2016 (1 page)
30 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 April 2016Termination of appointment of Puliakode Ramachandran as a director on 29 April 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,154,292.32
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,154,292.32
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,154,292.32
(4 pages)
4 October 2012Appointment of Mr Puliakode Ramachandran as a director (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
6 April 2011Registered office address changed from 7-8 Conduit Street London W1S 2XF England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 7-8 Conduit Street London W1S 2XF England on 6 April 2011 (1 page)
29 March 2011Termination of appointment of Sanjiv Mehta as a director (1 page)
29 March 2011Appointment of Mr Abhijit Banerjee as a director (2 pages)
29 March 2011Termination of appointment of Puliakode Ramachandran as a secretary (1 page)
3 November 2010Company name changed the east india company tea LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
(2 pages)
3 November 2010Change of name notice (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
17 September 2010Registered office address changed from C/O C/O Macilvin Moore & Reveres Chartered Accountants 2Nd Floor 7 St John's Road Harrow Middlesex HA1 2EY on 17 September 2010 (1 page)
18 December 2009Registered office address changed from Golds House 2-9 Uplands Business Park Blackhorse Lane London E17 5QJ on 18 December 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 August 2009Return made up to 16/08/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2008Return made up to 16/08/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2007Return made up to 16/08/07; full list of members (6 pages)
6 August 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
23 June 2006Director resigned (1 page)
9 December 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Return made up to 16/08/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 April 2005Return made up to 16/08/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 August 2004Return made up to 16/08/03; full list of members (6 pages)
16 February 2004Return made up to 16/08/02; full list of members (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
24 July 2003Registered office changed on 24/07/03 from: 1,lincoln's inn fields. London. WC2A 3AA (1 page)
17 December 2002Memorandum and Articles of Association (13 pages)
17 December 2002Ad 04/04/02--------- £ si [email protected] £ ic 2154492/2154492 (2 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
6 September 2002Return made up to 16/08/01; full list of members (8 pages)
23 August 2002Return made up to 16/08/00; full list of members (8 pages)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
9 July 2002Nc inc already adjusted 20/12/99 (1 page)
9 July 2002Ad 21/12/99--------- £ si 1240056@1=1240056 £ ic 2154292/3394348 (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
26 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
23 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
7 February 2000£ nc 1583491/5418600 21/12/99 (1 page)
7 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
7 February 2000Ad 21/12/99--------- £ si 1125236@1=1125236 £ si [email protected]=1148 £ ic 1027908/2154292 (2 pages)
7 February 2000Memorandum and Articles of Association (25 pages)
7 September 1999Return made up to 16/08/99; no change of members (6 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 September 1998Return made up to 16/08/98; no change of members (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 September 1997Return made up to 16/08/97; full list of members (7 pages)
7 May 1997Ad 17/03/97--------- £ si 453704@1=453704 £ si [email protected]=462 £ ic 573742/1027908 (2 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 March 1997Nc inc already adjusted 03/02/97 (1 page)
25 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(13 pages)
24 February 1997Memorandum and Articles of Association (26 pages)
10 February 1997Return made up to 16/08/96; full list of members (7 pages)
4 March 1996Full accounts made up to 30 June 1995 (12 pages)
28 November 1995Memorandum and Articles of Association (48 pages)
13 October 1995Ad 30/08/95-31/08/95 £ si 4567@1=4567 £ si [email protected]=438 £ ic 568736/573741 (2 pages)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(24 pages)
13 October 1995£ nc 281004/702595 31/08/95 (1 page)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(24 pages)
13 October 1995£ nc 148140/281004 30/08/95 (1 page)
13 October 1995Ad 30/08/95-31/08/95 £ si 442463@1=442463 £ ic 126273/568736 (2 pages)
9 October 1995Return made up to 16/08/95; no change of members (16 pages)