Company NameTea Limited
DirectorDaren William Spence
Company StatusLiquidation
Company Number05329931
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Daren William Spence
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(same day as company formation)
RoleChartered Tax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36a Charteris Road
London
NW6 7ET
Secretary NameMr Daren William Spence
NationalityBritish
StatusCurrent
Appointed07 September 2005(7 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleChartered Tax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36a Charteris Road
London
NW6 8NE
Director NameSuzanne Michelle Spence
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36a Charteris Road
London
NW6 8NE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressTea Limited
1 Paternoster Square
London
EC4M 7DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2011
Net Worth£14,028
Cash£11,523
Current Liabilities£180,221

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due26 January 2017 (overdue)

Filing History

9 November 2012Order of court to wind up (2 pages)
9 November 2012Order of court to wind up (2 pages)
25 July 2012Registered office address changed from 36a Charteris Road London NW6 7ET on 25 July 2012 (1 page)
25 July 2012Registered office address changed from , 36a Charteris Road, London, NW6 7ET on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 36a Charteris Road London NW6 7ET on 25 July 2012 (1 page)
18 July 2012Termination of appointment of Suzanne Spence as a director (1 page)
18 July 2012Termination of appointment of Suzanne Spence as a director (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 9,143.95
(6 pages)
16 May 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 9,143.95
(6 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 7,450
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 7,450
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 7,450
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 7,450
(3 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 May 2011Second filing of AR01 previously delivered to Companies House made up to 12 January 2011 (17 pages)
26 May 2011Second filing of AR01 previously delivered to Companies House made up to 12 January 2011 (17 pages)
24 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26TH May 2011.
(7 pages)
24 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26TH May 2011.
(7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 6,450
(2 pages)
19 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 6,450
(2 pages)
19 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 6,450
(2 pages)
19 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 6,450
(2 pages)
19 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 6,450
(2 pages)
19 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 6,450
(2 pages)
31 March 2010Director's details changed for Daren Spence on 12 January 2010 (2 pages)
31 March 2010Director's details changed for Suzanne Spence on 12 January 2010 (2 pages)
31 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Daren Spence on 12 January 2010 (2 pages)
31 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Suzanne Spence on 12 January 2010 (2 pages)
23 February 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 5,850
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 5,850
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 5,850
(2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 October 2009Director's details changed for Suzanne Connolly on 13 June 2009 (2 pages)
23 October 2009Director's details changed for Suzanne Spence on 13 May 2005 (1 page)
23 October 2009Director's details changed for Daren Spence on 13 May 2005 (2 pages)
23 October 2009Director's details changed for Suzanne Spence on 13 May 2005 (1 page)
23 October 2009Director's details changed for Daren Spence on 13 May 2005 (2 pages)
23 October 2009Director's details changed for Suzanne Connolly on 13 June 2009 (2 pages)
23 October 2009Director's details changed for Daren Spence on 13 May 2005 (2 pages)
23 October 2009Director's details changed for Daren Spence on 13 May 2005 (2 pages)
3 August 2009Ad 10/06/09-10/06/09\gbp si [email protected]=250\gbp ic 5600/5850\ (1 page)
3 August 2009Ad 11/06/09-11/06/09\gbp si [email protected]=250\gbp ic 5350/5600\ (1 page)
3 August 2009Ad 11/06/09-11/06/09\gbp si [email protected]=250\gbp ic 5350/5600\ (1 page)
3 August 2009Ad 10/06/09-10/06/09\gbp si [email protected]=250\gbp ic 5600/5850\ (1 page)
28 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
10 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 March 2009Return made up to 12/01/09; full list of members (5 pages)
24 March 2009Ad 30/06/08\gbp si [email protected]=500\gbp ic 4850/5350\ (1 page)
24 March 2009Return made up to 12/01/09; full list of members (5 pages)
24 March 2009Ad 30/06/08\gbp si [email protected]=500\gbp ic 4850/5350\ (1 page)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 July 2008Capitals not rolled up (2 pages)
15 July 2008Capitals not rolled up (2 pages)
5 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
4 February 2008Return made up to 12/01/08; full list of members (3 pages)
4 February 2008Return made up to 12/01/08; full list of members (3 pages)
11 January 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
11 January 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
6 February 2007Return made up to 12/01/07; full list of members (3 pages)
6 February 2007Return made up to 12/01/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 June 2006£ nc 100/125000 22/06/06 (2 pages)
22 June 2006£ nc 100/125000 22/06/06 (2 pages)
7 February 2006Return made up to 12/01/06; full list of members (2 pages)
7 February 2006Return made up to 12/01/06; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005Secretary resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: 3 calvert street primrose hill london NW1 8NE (1 page)
20 May 2005Registered office changed on 20/05/05 from: 3 calvert street primrose hill london NW1 8NE (1 page)
20 May 2005Registered office changed on 20/05/05 from: 3 calvert street, primrose hill, london, NW1 8NE (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Incorporation (13 pages)
12 January 2005New director appointed (1 page)
12 January 2005New director appointed (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Incorporation (13 pages)