42-44 Dolben Street
London
SE1 0UQ
Director Name | Mr Robin Hugh Latham Harrison |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(1 week after company formation) |
Appointment Duration | 25 years, 1 month (closed 19 July 2022) |
Role | Tea Broker |
Country of Residence | United Kingdom |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Director Name | Mr David Tudor Henderson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(1 week after company formation) |
Appointment Duration | 25 years, 1 month (closed 19 July 2022) |
Role | Tea Broker |
Country of Residence | England |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Secretary Name | Mr Robin Hugh Latham Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(7 years, 1 month after company formation) |
Appointment Duration | 18 years (closed 19 July 2022) |
Role | Tea Broker |
Country of Residence | United Kingdom |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Director Name | Timothy Vavasour Carter |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1999) |
Role | Tea Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hestercombe Avenue Fulham London SW6 5LL |
Director Name | Emma Louise Ogilvie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2004) |
Role | Tea Broker |
Correspondence Address | 34 Gowan Avenue Fulham London SW6 6RF |
Secretary Name | Malcolm Tristan Robert Gunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 July 2004) |
Role | Secretary |
Correspondence Address | Te Kouma Cottage 4 Glebefield Road Hatfield Peverel Chelmsford Essex CM3 2HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
334 at £1 | Mr David Henderson 33.40% Ordinary |
---|---|
333 at £1 | Mr Edward Foster 33.30% Ordinary |
333 at £1 | Mr Robin Harrison 33.30% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2022 | Application to strike the company off the register (4 pages) |
4 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
7 September 2018 | Director's details changed for Robin Hugh Latham Harrison on 7 September 2018 (2 pages) |
7 September 2018 | Director's details changed for Edward Kenneth Clive Foster on 7 September 2018 (2 pages) |
7 September 2018 | Director's details changed for Mr David Tudor Henderson on 7 September 2018 (2 pages) |
7 September 2018 | Secretary's details changed for Robin Hugh Latham Harrison on 7 September 2018 (1 page) |
1 May 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
13 September 2017 | Notification of Robin Hugh Latham Harrison as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Notification of Edward Kenneth Clive Foster as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Notification of Edward Kenneth Clive Foster as a person with significant control on 1 September 2017 (2 pages) |
13 September 2017 | Notification of Robin Hugh Latham Harrison as a person with significant control on 1 September 2017 (2 pages) |
13 September 2017 | Notification of Robin Hugh Latham Harrison as a person with significant control on 1 September 2017 (2 pages) |
13 September 2017 | Notification of Edward Kenneth Clive Foster as a person with significant control on 1 September 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 May 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 May 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
15 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
22 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
22 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
6 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
24 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
17 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
12 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
21 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
18 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
25 August 2004 | Return made up to 02/06/04; full list of members (3 pages) |
25 August 2004 | Return made up to 02/06/04; full list of members (3 pages) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | New secretary appointed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Resolutions
|
5 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 August 2004 | Resolutions
|
25 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
24 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (6 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (6 pages) |
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
18 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
18 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
17 October 2001 | Full accounts made up to 30 April 2001 (6 pages) |
17 October 2001 | Full accounts made up to 30 April 2001 (6 pages) |
19 June 2001 | Return made up to 02/06/01; full list of members
|
19 June 2001 | Return made up to 02/06/01; full list of members
|
16 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
16 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: sir john lyon house 5 high timber street upper thames street london EC4V 3LU (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: sir john lyon house 5 high timber street upper thames street london EC4V 3LU (1 page) |
19 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
19 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
14 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
14 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
11 June 1999 | Return made up to 02/06/99; full list of members (8 pages) |
11 June 1999 | Return made up to 02/06/99; full list of members (8 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
14 August 1998 | Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 August 1998 | Return made up to 02/06/98; full list of members (9 pages) |
14 August 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
14 August 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
14 August 1998 | Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 August 1998 | Return made up to 02/06/98; full list of members (9 pages) |
25 July 1997 | Memorandum and Articles of Association (15 pages) |
25 July 1997 | Memorandum and Articles of Association (15 pages) |
18 July 1997 | Company name changed finedemo LIMITED\certificate issued on 21/07/97 (2 pages) |
18 July 1997 | Company name changed finedemo LIMITED\certificate issued on 21/07/97 (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
2 June 1997 | Incorporation (9 pages) |
2 June 1997 | Incorporation (9 pages) |