Company NameAnglo China Tea Company Limited
Company StatusDissolved
Company Number07266502
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

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

Directors

Director NameMr Roy Chegwin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Demesne Road
Wallington
Surrey
SM6 8ET
Director NameMr Malcolm Trevor Woodfield
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Grasmere Gardens
Orpington
BR6 8HF
Secretary NameMr Robert Micheal Hadfield
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAct1
Second Floor 84 Penton Place
London
SE17 3JS
Director NameMr Dai Hu
Date of BirthJuly 1977 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed01 February 2011(8 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 13 October 2020)
RoleMedical Practitioner
Country of ResidenceChina
Correspondence AddressBuilding 7-4-602 202 Jialin Road
Kunming
Yunnan
650031
Director NameMr Philip John Morrison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Sandy Lane
Rochdale
Lancashire
OL11 5BB

Contact

Websiteteacargo.co.uk

Location

Registered AddressThird Floor
146 Fleet Street
London
EC4A 2BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.5k at £1Diana Frances Prestt
9.86%
Ordinary
5.1k at £1Malcolm Trevor Thomas Parry Woodfield
20.00%
Ordinary
5.1k at £1Philip John Morrison
20.00%
Ordinary
5.1k at £1Robert Michael Hadfield
20.00%
Ordinary
5.1k at £1Roy Chegwin
20.00%
Ordinary
2.6k at £1Steven John Thomson
10.14%
Ordinary

Financials

Year2014
Net Worth£4,372
Cash£3,863
Current Liabilities£9,672

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2020Micro company accounts made up to 31 May 2020 (6 pages)
23 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (1 page)
26 May 2020Secretary's details changed for Mr Robert Micheal Hadfield on 25 May 2020 (1 page)
25 May 2020Secretary's details changed for Mr Robert Micheal Hadfield on 25 May 2020 (1 page)
25 May 2020Secretary's details changed for Mr Robert Michael Hadfield on 25 May 2020 (1 page)
6 December 2019Micro company accounts made up to 31 May 2019 (6 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 May 2018 (6 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
17 August 2017Termination of appointment of Philip John Morrison as a director on 14 August 2017 (1 page)
17 August 2017Termination of appointment of Philip John Morrison as a director on 14 August 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 November 2015Statement of capital following an allotment of shares on 30 July 2013
  • GBP 25,144.00
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 30 July 2013
  • GBP 25,144.00
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 27 February 2014
  • GBP 25,284.0
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 27 February 2014
  • GBP 25,284.0
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 12 May 2014
  • GBP 25,354
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 12 May 2014
  • GBP 25,354
(4 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 25,354
(8 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 25,354
(8 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 25,354
(8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 25,354
(8 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 25,354
(8 pages)
13 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (8 pages)
12 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
12 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
24 November 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 25,004
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 25,004
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 25,004
(4 pages)
8 August 2011Appointment of Mr Dai Hu as a director (2 pages)
8 August 2011Appointment of Mr Dai Hu as a director (2 pages)
11 July 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
11 July 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
21 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 20,004
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 20,004
(4 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)