Company NameThe Tiffin Tea Company Limited
Company StatusDissolved
Company Number04665560
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benjamin Philip William Roger Avins
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
Director NameMr Roger Brian Avins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
Director NameMr Ian Douglas Gowing
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyon Close
Galleywood
Chelmsford
Essex
CM2 8NY
Secretary NameMr Ian Douglas Gowing
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyon Close
Galleywood
Chelmsford
Essex
CM2 8NY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Benjamin Philip William Roger Avins
25.00%
Ordinary
25 at £1Ian Douglas Gowing
25.00%
Ordinary
25 at £1Jonathan Paul Gowing
25.00%
Ordinary
25 at £1Roger Brian Avins
25.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Application to strike the company off the register (3 pages)
14 April 2015Application to strike the company off the register (3 pages)
30 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
4 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
4 April 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
4 April 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
20 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
20 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Ian Douglas Gowing on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Ian Douglas Gowing on 10 March 2010 (2 pages)
21 December 2009Director's details changed for Benjamin Philip William Roger Avins on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Roger Brian Avins on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Roger Brian Avins on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Benjamin Philip William Roger Avins on 18 December 2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 March 2009Return made up to 13/02/09; full list of members (4 pages)
6 March 2009Return made up to 13/02/09; full list of members (4 pages)
19 March 2008Return made up to 13/02/08; full list of members (4 pages)
19 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
19 March 2008Return made up to 13/02/08; full list of members (4 pages)
19 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
22 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
22 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 March 2007Return made up to 13/02/07; full list of members (3 pages)
7 March 2007Return made up to 13/02/07; full list of members (3 pages)
19 May 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 May 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
12 May 2006Return made up to 13/02/06; full list of members (3 pages)
12 May 2006Return made up to 13/02/06; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
23 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
24 March 2005Return made up to 13/02/05; full list of members (3 pages)
24 March 2005Return made up to 13/02/05; full list of members (3 pages)
13 October 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
13 October 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
8 April 2004Return made up to 13/02/04; full list of members (7 pages)
8 April 2004Return made up to 13/02/04; full list of members (7 pages)
3 April 2003Registered office changed on 03/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
13 February 2003Incorporation (15 pages)
13 February 2003Incorporation (15 pages)