Company NameLEMA Limited
Company StatusDissolved
Company Number07064036
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 6 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameLEME Tea Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Director

Director NameMr Harris Manan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143-145 Broadway
Ground Floor
London
W13 9BE

Contact

Websitelemetea.com
Telephone020 89970635
Telephone regionLondon

Location

Registered Address143-145 Broadway
Ground Floor
London
W13 9BE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Harris Manan
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,994
Cash£650
Current Liabilities£4,993

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
1 June 2015Registered office address changed from 15 Leeland Road London W13 9HH England to 143-145 Broadway Ground Floor London W13 9BE on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 15 Leeland Road London W13 9HH England to 143-145 Broadway Ground Floor London W13 9BE on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 15 Leeland Road London W13 9HH England to 143-145 Broadway Ground Floor London W13 9BE on 1 June 2015 (1 page)
14 November 2014Registered office address changed from Westgate House Westgate Ealing London W5 1YY to 15 Leeland Road London W13 9HH on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Westgate House Westgate Ealing London W5 1YY to 15 Leeland Road London W13 9HH on 14 November 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
29 March 2012Company name changed leme tea LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Company name changed leme tea LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2012Director's details changed for Mr Harris Manan on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from Westgate House Westgate London W5 1YY England on 13 January 2012 (1 page)
13 January 2012Director's details changed for Mr Harris Manan on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Harris Manan on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from Westgate House Westgate Ealing London W5 1YY United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Westgate House Westgate Ealing London W5 1YY United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Westgate House Westgate London W5 1YY England on 13 January 2012 (1 page)
13 January 2012Director's details changed for Mr Harris Manan on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 6 Fernlea House 151 Hanger Lane London W5 1EF United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 6 Fernlea House 151 Hanger Lane London W5 1EF United Kingdom on 13 January 2012 (1 page)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
1 April 2010Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN England on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN England on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN England on 1 April 2010 (1 page)
12 February 2010Director's details changed for Mr Harris Nik on 19 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Harris Nik on 19 January 2010 (2 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)