Company NameThe Quilted Teacup Limited
Company StatusDissolved
Company Number06069066
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Hartman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Director NameDr Henry Ford
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage
Darenth Way
Shoreham
Kent
TN14 7SE
Secretary NameRuby Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address449 Baker Street
Enfield
Middlesex
EN1 3QY

Location

Registered Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
10 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
24 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 March 2015Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page)
9 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page)
9 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
8 March 2015Register(s) moved to registered office address 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page)
8 March 2015Register(s) moved to registered office address 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page)
8 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 October 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 31 October 2014 (1 page)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
23 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
12 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
4 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 February 2011Director's details changed for Ms Elizabeth Hartman on 26 January 2011 (2 pages)
4 February 2011Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page)
4 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 February 2011Director's details changed for Ms Elizabeth Hartman on 26 January 2011 (2 pages)
4 February 2011Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 August 2010Registered office address changed from 5 Copenhagen Street Islington London N1 0JB on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 5 Copenhagen Street Islington London N1 0JB on 12 August 2010 (1 page)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Director's details changed for Elizabeth Hartman on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Elizabeth Hartman on 1 October 2009 (2 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Elizabeth Hartman on 1 October 2009 (2 pages)
18 February 2010Register(s) moved to registered inspection location (1 page)
8 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 February 2009Return made up to 26/01/09; full list of members (3 pages)
9 February 2009Appointment terminated secretary ruby secretarial services LTD (1 page)
9 February 2009Return made up to 26/01/09; full list of members (3 pages)
9 February 2009Appointment terminated secretary ruby secretarial services LTD (1 page)
19 January 2009Appointment terminated director henry ford (1 page)
19 January 2009Appointment terminated director henry ford (1 page)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 May 2008Return made up to 26/01/08; full list of members (3 pages)
28 May 2008Return made up to 26/01/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from 449 baker street enfield middlesex EN1 3QY (1 page)
27 May 2008Registered office changed on 27/05/2008 from 449 baker street enfield middlesex EN1 3QY (1 page)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
26 January 2007Incorporation (13 pages)
26 January 2007Incorporation (13 pages)