Company NameTeapots Valley Limited
Company StatusDissolved
Company Number03832905
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date28 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed27 August 1999(same day as company formation)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed10 March 2003(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 28 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2003)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£57,823
Net Worth£687
Cash£2,534
Current Liabilities£15,441

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2008Notice of move from Administration to Dissolution (20 pages)
26 November 2007Administrator's progress report (17 pages)
2 June 2007Notice of extension of period of Administration (1 page)
22 May 2007Administrator's progress report (19 pages)
18 January 2007Result of meeting of creditors (22 pages)
21 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: c/o hkm the old mill 9 soar lane leicester LE3 5DE (1 page)
1 November 2006Appointment of an administrator (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
23 November 2005Notice of automatic end of Administration (16 pages)
23 November 2005Administrator's progress report (16 pages)
3 August 2005Notice of resignation of an administrator (1 page)
14 June 2005Administrator's progress report (13 pages)
14 June 2005Result of meeting of creditors (8 pages)
14 June 2005Notice of extension of period of Administration (1 page)
7 December 2004Administrator's progress report (7 pages)
28 September 2004Result of meeting of creditors (9 pages)
22 September 2004Statement of administrator's proposal (29 pages)
22 September 2004Statement of affairs (4 pages)
28 May 2004Registered office changed on 28/05/04 from: 4 greyhound slip worth crawley west sussex RH10 7FP (1 page)
24 May 2004Appointment of an administrator (1 page)
24 September 2003Return made up to 27/08/03; full list of members (7 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
13 November 2002Secretary's particulars changed (1 page)
13 November 2002Return made up to 27/08/02; full list of members (8 pages)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street hammersmith london W6 9JG (1 page)
24 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
12 April 2002Return made up to 27/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(7 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
28 June 2001Nc inc already adjusted 01/12/00 (1 page)
28 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
20 October 2000Return made up to 27/08/00; full list of members (6 pages)
27 August 1999Incorporation (13 pages)