Company NameThe Original Teddy Bear Co Limited
Company StatusDissolved
Company Number06684432
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameThe Great British Teddy Bear Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Edward Jessup
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameMr Paul Edward Jessup
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thirlmere Road
London
N10 2DL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Paul Jessup
70.00%
Ordinary
7 at £1Steven Serlin
7.00%
Ordinary
3 at £1Shane Roche
3.00%
Ordinary
10 at £1Adam Garcia
10.00%
Ordinary
10 at £1Christine Jessup
10.00%
Ordinary

Financials

Year2014
Net Worth£11,996
Cash£340
Current Liabilities£278,622

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Final Gazette dissolved following liquidation (1 page)
15 June 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
15 June 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
29 April 2014Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 29 April 2014 (2 pages)
28 April 2014Statement of affairs with form 4.19 (5 pages)
28 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2014Statement of affairs with form 4.19 (5 pages)
28 April 2014Appointment of a voluntary liquidator (1 page)
28 April 2014Appointment of a voluntary liquidator (1 page)
28 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Previous accounting period extended from 30 August 2012 to 31 August 2012 (1 page)
31 May 2013Previous accounting period extended from 30 August 2012 to 31 August 2012 (1 page)
30 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
30 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
19 February 2013Change of name notice (2 pages)
19 February 2013Company name changed the great british teddy bear company LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
(2 pages)
19 February 2013Change of name notice (2 pages)
19 February 2013Company name changed the great british teddy bear company LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
(2 pages)
16 January 2013Amended accounts made up to 31 August 2011 (7 pages)
16 January 2013Amended accounts made up to 31 August 2011 (7 pages)
16 October 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(4 pages)
16 October 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 February 2012Director's details changed for Mr Paul Edward Jessup on 1 November 2011 (2 pages)
9 February 2012Director's details changed for Mr Paul Edward Jessup on 1 November 2011 (2 pages)
9 February 2012Director's details changed for Mr Paul Edward Jessup on 1 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Paul Edward Jessup on 1 February 2010 (2 pages)
29 November 2011Director's details changed for Mr Paul Edward Jessup on 1 February 2010 (2 pages)
29 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Mr Paul Edward Jessup on 1 February 2010 (2 pages)
29 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (2 pages)
16 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (2 pages)
26 October 2009Termination of appointment of Paul Jessup as a secretary (1 page)
26 October 2009Termination of appointment of Paul Jessup as a secretary (1 page)
25 October 2009Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
25 October 2009Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
22 October 2009Registered office address changed from 15 Thirlmere Road Muswell Hill London N10 2DL on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 15 Thirlmere Road Muswell Hill London N10 2DL on 22 October 2009 (1 page)
3 June 2009Registered office changed on 03/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
3 June 2009Registered office changed on 03/06/2009 from 49 wilton road muswell hill london N101LX united kingdom (1 page)
3 June 2009Registered office changed on 03/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
3 June 2009Registered office changed on 03/06/2009 from 49 wilton road muswell hill london N101LX united kingdom (1 page)
29 August 2008Incorporation (17 pages)
29 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
29 August 2008Incorporation (17 pages)
29 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)