Company NameThe Boston Tea Company Limited
Company StatusDissolved
Company Number04085675
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 7 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Andrew Wilson-Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Kelmscott Road
Clapham
London
SW11 6QY
Director NameKatherine Jane Wilson Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(8 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 23 December 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address60 Kelmscott Road
London
SW11 6QY
Secretary NameKatherine Jane Wilson Smith
NationalityBritish
StatusClosed
Appointed26 June 2001(8 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 23 December 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address60 Kelmscott Road
London
SW11 6QY
Director NameMr Graham Angus Hone
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld Farm
Lower Road, Croydon
Royston
Hertfordshire
SG8 0HE
Secretary NameMr Graham Angus Hone
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld Farm
Lower Road, Croydon
Royston
Hertfordshire
SG8 0HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinster House, 126a High Street
Whitton
Twickenham
Middlesex
TW2 7LL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

2k at £0.01Andrew Wilson-smith
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20
(4 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20
(4 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20
(4 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (3 pages)
22 August 2014Application to strike the company off the register (3 pages)
23 July 2014Accounts made up to 31 October 2013 (2 pages)
23 July 2014Accounts made up to 31 October 2013 (2 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (4 pages)
9 August 2013Accounts made up to 31 October 2012 (2 pages)
9 August 2013Accounts made up to 31 October 2012 (2 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
17 May 2012Accounts made up to 31 October 2011 (2 pages)
17 May 2012Accounts made up to 31 October 2011 (2 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts made up to 31 October 2010 (2 pages)
26 May 2011Accounts made up to 31 October 2010 (2 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
9 July 2010Accounts made up to 31 October 2009 (2 pages)
9 July 2010Accounts made up to 31 October 2009 (2 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Katherine Jane Wilson Smith on 3 November 2009 (2 pages)
16 November 2009Director's details changed for Katherine Jane Wilson Smith on 3 November 2009 (2 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Andrew Wilson-Smith on 3 November 2009 (2 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Andrew Wilson-Smith on 3 November 2009 (2 pages)
16 November 2009Director's details changed for Katherine Jane Wilson Smith on 3 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Wilson-Smith on 3 November 2009 (2 pages)
28 May 2009Accounts made up to 31 October 2008 (2 pages)
28 May 2009Accounts made up to 31 October 2008 (2 pages)
30 October 2008Return made up to 06/10/08; full list of members (3 pages)
30 October 2008Return made up to 06/10/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 60 kelmscott road london SW11 6QY (1 page)
23 May 2008Registered office changed on 23/05/2008 from 60 kelmscott road london SW11 6QY (1 page)
22 May 2008Accounts made up to 31 October 2007 (2 pages)
22 May 2008Accounts made up to 31 October 2007 (2 pages)
30 October 2007Return made up to 06/10/07; full list of members (2 pages)
30 October 2007Return made up to 06/10/07; full list of members (2 pages)
16 July 2007Accounts made up to 31 October 2006 (2 pages)
16 July 2007Accounts made up to 31 October 2006 (2 pages)
23 November 2006Return made up to 06/10/06; full list of members (2 pages)
23 November 2006Return made up to 06/10/06; full list of members (2 pages)
25 September 2006Accounts made up to 31 October 2005 (1 page)
25 September 2006Accounts made up to 31 October 2005 (1 page)
14 October 2005Return made up to 06/10/05; full list of members (2 pages)
14 October 2005Return made up to 06/10/05; full list of members (2 pages)
5 September 2005Accounts made up to 31 October 2004 (1 page)
5 September 2005Accounts made up to 31 October 2004 (1 page)
21 October 2004Return made up to 06/10/04; full list of members (7 pages)
21 October 2004Return made up to 06/10/04; full list of members (7 pages)
26 July 2004Accounts made up to 31 October 2003 (1 page)
26 July 2004Accounts made up to 31 October 2003 (1 page)
2 October 2003Return made up to 06/10/03; full list of members (7 pages)
2 October 2003Return made up to 06/10/03; full list of members (7 pages)
24 May 2003Accounts made up to 31 October 2002 (1 page)
24 May 2003Accounts made up to 31 October 2002 (1 page)
10 October 2002Return made up to 06/10/02; full list of members (7 pages)
10 October 2002Return made up to 06/10/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
6 December 2001Ad 06/10/00--------- £ si [email protected] (2 pages)
6 December 2001Return made up to 06/10/01; full list of members (6 pages)
6 December 2001Ad 06/10/00--------- £ si [email protected] (2 pages)
6 December 2001Return made up to 06/10/01; full list of members (6 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 260R the causeway bassingbourn royston hertfordshire SG8 5JD (1 page)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 260R the causeway bassingbourn royston hertfordshire SG8 5JD (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Incorporation (17 pages)
6 October 2000Incorporation (17 pages)
6 October 2000Secretary resigned (1 page)