Company NameMumbo Trading Company Limited
Company StatusDissolved
Company Number04096044
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date1 October 2009 (14 years, 7 months ago)
Previous NameEast India Tea Bars Limited

Business Activity

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

Directors

Director NameMr Robert Michael Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(5 days after company formation)
Appointment Duration8 years, 11 months (closed 01 October 2009)
RoleCompany Director
Correspondence AddressGreen Farm
Egerton Green
Cholmondeley
Malpas Cheshire
SY14 8AN
Wales
Secretary NameElizabeth Louise Green
NationalityBritish
StatusClosed
Appointed30 October 2000(5 days after company formation)
Appointment Duration8 years, 11 months (closed 01 October 2009)
RoleSecretary
Correspondence AddressGreen Farm Egerton Green
Cholmondeley
Cheshire
SY14 8AN
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 July 2009Completion of winding up (1 page)
20 February 2009Administrator's abstract of receipts and payments to 10 December 2008 (2 pages)
20 February 2009Notice of discharge of Administration Order (8 pages)
23 November 2006Administrator's abstract of receipts and payments (4 pages)
14 November 2006Registered office changed on 14/11/06 from: brook point 1412 high road whetstone london N20 9BH (1 page)
28 April 2006Administrator's abstract of receipts and payments (3 pages)
5 January 2006Administrator's abstract of receipts and payments (3 pages)
14 April 2005Administrator's abstract of receipts and payments (3 pages)
22 December 2004Administrator's abstract of receipts and payments (2 pages)
22 December 2004Administrator's abstract of receipts and payments (2 pages)
22 December 2004Administrator's abstract of receipts and payments (2 pages)
22 December 2004Administrator's abstract of receipts and payments (2 pages)
24 October 2002Statement of administrator's proposal (7 pages)
18 September 2002Notice of Administration Order (1 page)
18 September 2002Administration Order (4 pages)
25 January 2002Director resigned (1 page)
13 November 2001Return made up to 25/10/01; full list of members (6 pages)
21 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 March 2001Company name changed east india tea bars LIMITED\certificate issued on 06/03/01 (2 pages)
10 December 2000Registered office changed on 10/12/00 from: brook point 1412 high road london N20 9BH (1 page)
10 December 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)