Company NameMy Cup Of Tea (UK) Ltd
Company StatusDissolved
Company Number05737812
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)
Previous NameCeremonie (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMrs Ausra Burg
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Secretary NameLior Burg
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU

Contact

Websitewww.mycupoft.co.uk
Telephone020 78363000
Telephone regionLondon

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55k at £1Burg Dental Care LTD
55.00%
Ordinary A
45k at £1Burg Dental Care LTD
45.00%
Ordinary

Financials

Year2014
Net Worth-£26,886
Current Liabilities£120,376

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
8 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
7 February 2014Liquidators statement of receipts and payments to 10 January 2014 (8 pages)
7 February 2014Liquidators' statement of receipts and payments to 10 January 2014 (8 pages)
7 February 2014Liquidators' statement of receipts and payments to 10 January 2014 (8 pages)
21 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2013Statement of affairs with form 4.19 (6 pages)
21 January 2013Statement of affairs with form 4.19 (6 pages)
21 January 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Registered office address changed from 96 Druid Street London SE1 2HQ England on 21 January 2013 (2 pages)
21 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2013Registered office address changed from 96 Druid Street London SE1 2HQ England on 21 January 2013 (2 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 100,000
(4 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 100,000
(4 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 100,000
(4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 November 2011Registered office address changed from Tower Bridge Business Complex Unit K307 100 Clements Road London SE16 4DG England on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Tower Bridge Business Complex Unit K307 100 Clements Road London SE16 4DG England on 18 November 2011 (1 page)
18 May 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100,000
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100,000
(4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
22 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 75,000
(4 pages)
22 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 75,000
(4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 June 2010Registered office address changed from 14C Wedderburn Road London NW3 5QG on 18 June 2010 (1 page)
18 June 2010Secretary's details changed for Lior Burg on 9 March 2010 (1 page)
18 June 2010Registered office address changed from 14C Wedderburn Road London NW3 5QG on 18 June 2010 (1 page)
18 June 2010Director's details changed for Ausra Burg on 9 March 2010 (2 pages)
18 June 2010Director's details changed for Ausra Burg on 9 March 2010 (2 pages)
18 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Lior Burg on 9 March 2010 (1 page)
18 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Lior Burg on 9 March 2010 (1 page)
18 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Ausra Burg on 9 March 2010 (2 pages)
30 March 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 45,000
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 45,000
(4 pages)
30 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 May 2009Return made up to 09/03/09; full list of members (3 pages)
14 May 2009Return made up to 09/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2008Ad 09/04/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
2 May 2008Ad 09/04/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
2 May 2008Nc inc already adjusted 09/04/08 (1 page)
2 May 2008Nc inc already adjusted 09/04/08 (1 page)
10 April 2008Secretary's change of particulars / lior burg / 09/03/2008 (1 page)
10 April 2008Return made up to 09/03/08; full list of members (3 pages)
10 April 2008Secretary's change of particulars / lior burg / 09/03/2008 (1 page)
10 April 2008Return made up to 09/03/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 August 2007Secretary's particulars changed (1 page)
4 August 2007Registered office changed on 04/08/07 from: flat 5, 212A fulham road london greater london SW10 9PJ (1 page)
4 August 2007Director's particulars changed (1 page)
4 August 2007Registered office changed on 04/08/07 from: flat 5, 212A fulham road london greater london SW10 9PJ (1 page)
4 August 2007Secretary's particulars changed (1 page)
4 August 2007Director's particulars changed (1 page)
28 April 2007Return made up to 09/03/07; full list of members (6 pages)
28 April 2007Return made up to 09/03/07; full list of members (6 pages)
5 January 2007Company name changed ceremonie (uk) LTD\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed ceremonie (uk) LTD\certificate issued on 05/01/07 (2 pages)
7 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2006Incorporation (11 pages)
9 March 2006Incorporation (11 pages)