Company NameThe Howdah Tea And Coffee Company Limited
Company StatusDissolved
Company Number02721533
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NameSpeed 2640 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Patrick Shaun Beales
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(3 years after company formation)
Appointment Duration19 years, 4 months (closed 04 November 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Forth Street
North Berwick
East Lothian
EH39 4HX
Scotland
Director NameMrs Mary Beales
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(15 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Forth Street
North Berwick
East Lothian
EH39 4HX
Scotland
Director NameMr John David Brash Irving
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(2 weeks, 1 day after company formation)
Appointment Duration15 years, 10 months (resigned 01 May 2008)
RoleConsultant
Correspondence AddressNetherdale Station Road
Gifford
Haddington
East Lothian
EH41 4QL
Scotland
Director NameMr Valerie Elizabeth Irving
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(2 weeks, 1 day after company formation)
Appointment Duration15 years, 10 months (resigned 01 May 2008)
RoleHead-Teacher
Correspondence AddressNetherdale Station Road
Gifford
Haddington
East Lothian
EH41 4QL
Scotland
Secretary NameMr John David Brash Irving
NationalityBritish
StatusResigned
Appointed24 June 1992(2 weeks, 1 day after company formation)
Appointment Duration15 years, 10 months (resigned 21 April 2008)
RoleConsultant
Correspondence AddressNetherdale Station Road
Gifford
Haddington
East Lothian
EH41 4QL
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehowdah.co.uk
Email address[email protected]
Telephone01620 894245
Telephone regionNorth Berwick

Location

Registered AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mary Beales
50.00%
Ordinary
50 at £1Patrick Shaun Beales
50.00%
Ordinary

Financials

Year2014
Net Worth£41,033
Cash£10,922
Current Liabilities£13,232

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
10 July 2014Application to strike the company off the register (3 pages)
9 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
7 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
12 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
27 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Registered office address changed from C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 19 April 2011 (1 page)
19 April 2011Registered office address changed from C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 19 April 2011 (1 page)
9 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 June 2010Director's details changed for Mary Beales on 9 June 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 June 2010Director's details changed for Mary Beales on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mary Beales on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Patrick Shaun Beales on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Patrick Shaun Beales on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Patrick Shaun Beales on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 June 2009Return made up to 09/06/09; full list of members (3 pages)
12 June 2009Return made up to 09/06/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 June 2008Return made up to 09/06/08; full list of members (4 pages)
11 June 2008Return made up to 09/06/08; full list of members (4 pages)
9 June 2008Appointment terminated director john irving (1 page)
9 June 2008Appointment terminated director valerie irving (1 page)
9 June 2008Appointment terminated director valerie irving (1 page)
9 June 2008Appointment terminated director john irving (1 page)
22 April 2008Director appointed mary beales (1 page)
22 April 2008Director appointed mary beales (1 page)
21 April 2008Appointment terminated (1 page)
21 April 2008Appointment terminated secretary john irving (1 page)
21 April 2008Appointment terminated (1 page)
21 April 2008Appointment terminated (1 page)
21 April 2008Appointment terminated (1 page)
21 April 2008Appointment terminated secretary john irving (1 page)
18 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 June 2007Return made up to 09/06/07; full list of members (3 pages)
18 June 2007Return made up to 09/06/07; full list of members (3 pages)
9 August 2006Return made up to 09/06/06; full list of members (7 pages)
9 August 2006Return made up to 09/06/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 July 2005Return made up to 09/06/05; full list of members (7 pages)
20 July 2005Return made up to 09/06/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 July 2004Return made up to 09/06/04; full list of members (7 pages)
7 July 2004Return made up to 09/06/04; full list of members (7 pages)
25 September 2003Registered office changed on 25/09/03 from: 96 high street guildford surrey GU1 3DL (1 page)
25 September 2003Registered office changed on 25/09/03 from: 96 high street guildford surrey GU1 3DL (1 page)
25 June 2003Return made up to 09/06/03; full list of members (7 pages)
25 June 2003Return made up to 09/06/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 July 2002Return made up to 09/06/02; full list of members (7 pages)
15 July 2002Return made up to 09/06/02; full list of members (7 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 July 2001Return made up to 09/06/01; full list of members (7 pages)
20 July 2001Return made up to 09/06/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 July 2000Return made up to 09/06/00; full list of members (7 pages)
13 July 2000Return made up to 09/06/00; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 July 1999Return made up to 09/06/99; full list of members (6 pages)
14 July 1999Return made up to 09/06/99; full list of members (6 pages)
21 January 1999Accounts made up to 30 April 1998 (16 pages)
21 January 1999Accounts made up to 30 April 1998 (16 pages)
23 July 1998Return made up to 09/06/98; no change of members (4 pages)
23 July 1998Return made up to 09/06/98; no change of members (4 pages)
5 December 1997Accounts made up to 30 April 1997 (16 pages)
5 December 1997Accounts made up to 30 April 1997 (16 pages)
11 July 1997Return made up to 09/06/97; no change of members (4 pages)
11 July 1997Return made up to 09/06/97; no change of members (4 pages)
25 February 1997Accounts made up to 30 April 1996 (16 pages)
25 February 1997Accounts made up to 30 April 1996 (16 pages)
30 August 1996Accounts made up to 30 April 1995 (12 pages)
30 August 1996Accounts made up to 30 April 1995 (12 pages)
5 August 1996Return made up to 09/06/96; full list of members (6 pages)
5 August 1996Return made up to 09/06/96; full list of members (6 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)