Wallington
Surrey
SM6 8ET
Director Name | Mr Malcolm Trevor Woodfield |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2010(same day as company formation) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Grasmere Gardens Orpington BR6 8HF |
Secretary Name | Mr Robert Micheal Hadfield |
---|---|
Status | Closed |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Act1 Second Floor 84 Penton Place London SE17 3JS |
Director Name | Mr Dai Hu |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 01 February 2011(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 13 October 2020) |
Role | Medical Practitioner |
Country of Residence | China |
Correspondence Address | Building 7-4-602 202 Jialin Road Kunming Yunnan 650031 |
Director Name | Mr Philip John Morrison |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Sandy Lane Rochdale Lancashire OL11 5BB |
Website | teacargo.co.uk |
---|
Registered Address | Third Floor 146 Fleet Street London EC4A 2BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2.5k at £1 | Diana Frances Prestt 9.86% Ordinary |
---|---|
5.1k at £1 | Malcolm Trevor Thomas Parry Woodfield 20.00% Ordinary |
5.1k at £1 | Philip John Morrison 20.00% Ordinary |
5.1k at £1 | Robert Michael Hadfield 20.00% Ordinary |
5.1k at £1 | Roy Chegwin 20.00% Ordinary |
2.6k at £1 | Steven John Thomson 10.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,372 |
Cash | £3,863 |
Current Liabilities | £9,672 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
23 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (1 page) |
26 May 2020 | Secretary's details changed for Mr Robert Micheal Hadfield on 25 May 2020 (1 page) |
25 May 2020 | Secretary's details changed for Mr Robert Micheal Hadfield on 25 May 2020 (1 page) |
25 May 2020 | Secretary's details changed for Mr Robert Michael Hadfield on 25 May 2020 (1 page) |
6 December 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
17 August 2017 | Termination of appointment of Philip John Morrison as a director on 14 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Philip John Morrison as a director on 14 August 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 30 July 2013
|
24 November 2015 | Statement of capital following an allotment of shares on 30 July 2013
|
24 November 2015 | Statement of capital following an allotment of shares on 27 February 2014
|
24 November 2015 | Statement of capital following an allotment of shares on 27 February 2014
|
24 November 2015 | Statement of capital following an allotment of shares on 12 May 2014
|
24 November 2015 | Statement of capital following an allotment of shares on 12 May 2014
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
12 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
8 August 2011 | Appointment of Mr Dai Hu as a director (2 pages) |
8 August 2011 | Appointment of Mr Dai Hu as a director (2 pages) |
11 July 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
11 July 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|