Company NameTeabreak Ltd
Company StatusDissolved
Company Number06163238
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Geoffrey Clowes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(1 week, 5 days after company formation)
Appointment Duration14 years, 3 months (closed 13 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Barons Road
Shavington
Crewe
CW2 5EW
Director NameMs Corrinne Lily May Sallis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 13 July 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Kentish Town Road
Camden
London
NW1 8NX
Secretary NameCorrinne Lily May Sallis
NationalityBritish
StatusResigned
Appointed28 March 2007(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2012)
RoleBook Keeper
Correspondence AddressC/O Mansfield & Co
55 Kentish Town Road
Camden Town
London Nw18nx
Director NameMs Corrinne Lily May Sallis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2017)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address12 Barons Road
Shavington
Crewe
CW2 5EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address55 Kentish Town Road
Camden
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Corrinne Sallis & Geoffrey Clowes
100.00%
Ordinary

Financials

Year2014
Net Worth£5,338
Cash£11,817
Current Liabilities£7,110

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 August 2018Registered office address changed from 12 Barons Road Shavington Crewe Cheshire CW2 5EW to 55 Kentish Town Road Camden London NW1 8NX on 3 August 2018 (1 page)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 September 2017Appointment of Ms Corrinne Lily May Sallis as a director on 19 September 2017 (2 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 September 2017Appointment of Ms Corrinne Lily May Sallis as a director on 19 September 2017 (2 pages)
31 March 2017Termination of appointment of Corrinne Lily May Sallis as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Corrinne Lily May Sallis as a director on 31 March 2017 (1 page)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
30 July 2014Registered office address changed from C/O Mansfield & Co 55 Kentish Town Road Camden Town London NW18NX to 12 Barons Road Shavington Crewe Cheshire CW2 5EW on 30 July 2014 (1 page)
30 July 2014Registered office address changed from C/O Mansfield & Co 55 Kentish Town Road Camden Town London NW18NX to 12 Barons Road Shavington Crewe Cheshire CW2 5EW on 30 July 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Director's details changed for Mrs Corrinne Lily May Sallis on 25 September 2013 (2 pages)
21 March 2014Director's details changed for Geoffrey Clowes on 25 September 2013 (2 pages)
21 March 2014Director's details changed for Geoffrey Clowes on 25 September 2013 (2 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Director's details changed for Mrs Corrinne Lily May Sallis on 25 September 2013 (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 April 2012Director's details changed for Geoffrey Clowes on 1 October 2011 (2 pages)
1 April 2012Director's details changed for Geoffrey Clowes on 1 October 2011 (2 pages)
1 April 2012Director's details changed for Geoffrey Clowes on 1 October 2011 (2 pages)
1 April 2012Termination of appointment of Corrinne Sallis as a secretary (1 page)
1 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
1 April 2012Termination of appointment of Corrinne Sallis as a secretary (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Appointment of Mrs Corrinne Lily May Sallis as a director (2 pages)
30 November 2011Appointment of Mrs Corrinne Lily May Sallis as a director (2 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Geoffrey Clowes on 1 February 2010 (2 pages)
26 April 2010Secretary's details changed for Corrinne Lily May Sallis on 1 February 2010 (1 page)
26 April 2010Director's details changed for Geoffrey Clowes on 1 February 2010 (2 pages)
26 April 2010Secretary's details changed for Corrinne Lily May Sallis on 1 February 2010 (1 page)
26 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Geoffrey Clowes on 1 February 2010 (2 pages)
26 April 2010Secretary's details changed for Corrinne Lily May Sallis on 1 February 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 15/03/09; full list of members (3 pages)
29 April 2009Return made up to 15/03/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2008Return made up to 15/03/08; full list of members (3 pages)
8 April 2008Return made up to 15/03/08; full list of members (3 pages)
2 April 2007New secretary appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New director appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
28 March 2007Registered office changed on 28/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
15 March 2007Incorporation (12 pages)
15 March 2007Incorporation (12 pages)