Roberta Street
London
E2 6NU
Website | teaandcakepr.com |
---|
Registered Address | 1st Floor 9 Chapel Place 316 Old Street London EC1V 9DR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
95 at £1 | Lucy Finnegan 95.00% Ordinary |
---|---|
5 at £1 | Emma Buxton 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,089 |
Current Liabilities | £240,022 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 May 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2019 | Confirmation statement made on 12 June 2019 with no updates (2 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 February 2019 | Notification of Alter Agency Ltd as a person with significant control on 6 April 2016 (4 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2018 | Confirmation statement made on 12 June 2018 with no updates (2 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
5 January 2018 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2018-01-05
|
5 January 2018 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2018-01-05
|
5 January 2018 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
5 January 2018 | Administrative restoration application (3 pages) |
5 January 2018 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 January 2018 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 January 2018 | Administrative restoration application (3 pages) |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 July 2015 | Registered office address changed from 76 Brownshore Lane Essington Wolverhampton Staffs WV11 2AG to 1st Floor 9 Chapel Place 316 Old Street London EC1V 9DR on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 76 Brownshore Lane Essington Wolverhampton Staffs WV11 2AG to 1st Floor 9 Chapel Place 316 Old Street London EC1V 9DR on 27 July 2015 (1 page) |
10 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Director's details changed for Ms Lucy Finnegan on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Ms Lucy Finnegan on 12 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Incorporation (14 pages) |
12 June 2009 | Incorporation (14 pages) |