Company NameTeawood Trustee Limited
Company StatusDissolved
Company Number06209992
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameAlnery No. 2702 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Terence Ivor Bellamy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(2 months after company formation)
Appointment Duration3 years, 1 month (closed 20 July 2010)
RoleCompany Director
Correspondence AddressLandsbanki Old Change House
128 Queen Victoria Street
London
EC4V 4BJ
Director NameMichael Otto Drozd
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(2 months after company formation)
Appointment Duration3 years, 1 month (closed 20 July 2010)
RoleCompany Director
Correspondence AddressLandsbanki Old Change House
128 Queen Victoria Street
London
EC4V 4BJ
Director NameNicholas Simon Stagg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(2 months after company formation)
Appointment Duration3 years, 1 month (closed 20 July 2010)
RoleCompany Director
Correspondence AddressLandsbanki Old Change House
128 Queen Victoria Street
London
EC4V 4BJ
Director NameBruce Allan Weir
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(2 months after company formation)
Appointment Duration3 years, 1 month (closed 20 July 2010)
RoleCompany Director
Correspondence AddressLandsbanki Old Change House
128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameBruce Allan Weir
NationalityBritish
StatusClosed
Appointed11 June 2007(2 months after company formation)
Appointment Duration3 years, 1 month (closed 20 July 2010)
RoleCompany Director
Correspondence AddressLandsbanki Old Change House
128 Queen Victoria Street
London
EC4V 4BJ
Director NameJohn Kenneth Eden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressTeather & Greenwood Ltd
Beaufort House 15 St Botolph Street
London
EC3A 7QR
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO

Location

Registered AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Return made up to 12/04/09; full list of members (4 pages)
7 July 2009Return made up to 12/04/09; full list of members (4 pages)
7 July 2009Registered office changed on 07/07/2009 from beaufort house 15 st. Botolph street london EC3A 7QR (1 page)
7 July 2009Registered office changed on 07/07/2009 from beaufort house 15 st. Botolph street london EC3A 7QR (1 page)
7 July 2009Location of register of members (1 page)
6 July 2009Director's change of particulars / nicholas stagg / 06/07/2009 (1 page)
6 July 2009Director's Change of Particulars / nicholas stagg / 06/07/2009 / HouseName/Number was: , now: landsbanki; Street was: teather & greenwood LTD, now: old change house; Area was: beaufort house 15 st botolph street, now: 128 queen victoria street; Post Code was: EC3A 7QR, now: EC4V 4BJ (1 page)
6 July 2009Director and secretary's change of particulars / bruce weir / 06/07/2009 (1 page)
6 July 2009Director's Change of Particulars / michael bellamy / 06/07/2009 / HouseName/Number was: , now: landsbanki; Street was: teather & greenwood LIMITED, now: old change house; Area was: 15 st botolph street, now: 128 queen victoria street; Post Code was: EC3A 7QR, now: EC4V 4BJ (1 page)
6 July 2009Director's change of particulars / michael bellamy / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / michael drozd / 06/07/2009 (1 page)
6 July 2009Director and Secretary's Change of Particulars / bruce weir / 06/07/2009 / HouseName/Number was: , now: landsbanki; Street was: teather & greenwood LTD, now: old change house; Area was: beaufort house 15 st botolph street, now: 128 queen victoria street; Post Code was: EC3A 7QR, now: EC4V 4BJ (1 page)
6 July 2009Director's Change of Particulars / michael drozd / 06/07/2009 / HouseName/Number was: , now: landsbanki; Street was: teather & greenwood LTD, now: old change house; Area was: beaufort house 15 st botolph street, now: 128 queen victoria street; Post Code was: EC3A 7QR, now: EC4V 4BJ (1 page)
8 October 2008Registered office changed on 08/10/2008 from bow bells house 1 bread street london EC4M 9BF (1 page)
8 October 2008Registered office changed on 08/10/2008 from bow bells house 1 bread street london EC4M 9BF (1 page)
23 September 2008Accounts made up to 30 April 2008 (6 pages)
23 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 September 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
15 September 2008Registered office changed on 15/09/2008 from beaufort house 15 botolph street london EC3A 7QR (1 page)
15 September 2008Registered office changed on 15/09/2008 from beaufort house 15 botolph street london EC3A 7QR (1 page)
6 May 2008Return made up to 12/04/08; full list of members (4 pages)
6 May 2008Return made up to 12/04/08; full list of members (4 pages)
2 May 2008Appointment terminated director john eden (1 page)
2 May 2008Appointment Terminated Director john eden (1 page)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
21 June 2007Memorandum and Articles of Association (13 pages)
21 June 2007Memorandum and Articles of Association (13 pages)
20 June 2007Registered office changed on 20/06/07 from: one bishops square london E1 6AO (1 page)
20 June 2007Registered office changed on 20/06/07 from: one bishops square london E1 6AO (1 page)
20 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2007Company name changed alnery no. 2702 LIMITED\certificate issued on 11/06/07 (2 pages)
11 June 2007Company name changed alnery no. 2702 LIMITED\certificate issued on 11/06/07 (2 pages)
12 April 2007Incorporation (17 pages)