Company NameTea Monkey Limited
Company StatusDissolved
Company Number07301730
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 9 months ago)
Dissolution Date10 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMs Tracey Elizabeth Bovingdon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Barn 15 Rookery Lane
Stoke Bruerne
Northants
NN12 7SJ
Director NameMrs Riham Fouad Alghanim
Date of BirthAugust 1971 (Born 52 years ago)
NationalityKuwaiti
StatusClosed
Appointed20 September 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 10 March 2016)
RoleInvestor
Country of ResidenceKuwait
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr James Robert Mackenzie Dulieu
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address24 Conduit Place
London
W2 1EP

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2011
Net Worth-£59,363
Cash£82,158
Current Liabilities£173,728

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved following liquidation (1 page)
10 December 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
10 December 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
28 September 2015Liquidators statement of receipts and payments to 16 July 2015 (22 pages)
28 September 2015Liquidators' statement of receipts and payments to 16 July 2015 (22 pages)
28 September 2015Liquidators' statement of receipts and payments to 16 July 2015 (22 pages)
25 September 2014Liquidators statement of receipts and payments to 16 July 2014 (18 pages)
25 September 2014Liquidators' statement of receipts and payments to 16 July 2014 (18 pages)
25 September 2014Liquidators' statement of receipts and payments to 16 July 2014 (18 pages)
4 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 July 2013Registered office address changed from Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE England on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE England on 25 July 2013 (2 pages)
22 July 2013Appointment of a voluntary liquidator (1 page)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2013Appointment of a voluntary liquidator (1 page)
22 July 2013Statement of affairs with form 4.19 (7 pages)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2013Statement of affairs with form 4.19 (7 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 136,000
(5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 136,000
(5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 136,000
(5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Mr James Robert Mackenzie Dulieu on 1 July 2012 (2 pages)
4 July 2012Director's details changed for Mr James Robert Mackenzie Dulieu on 1 July 2012 (2 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Mr James Robert Mackenzie Dulieu on 1 July 2012 (2 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 November 2011Duplicate mortgage certificatecharge no:1 (7 pages)
15 November 2011Duplicate mortgage certificatecharge no:1 (7 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 September 2011Appointment of Mrs Riham Fouad Alghanim as a director (2 pages)
28 September 2011Appointment of Mrs Riham Fouad Alghanim as a director (2 pages)
21 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 68,000
(3 pages)
21 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 136,000
(3 pages)
21 September 2011Appointment of Mr James Robert Mackenzie Dulieu as a director (2 pages)
21 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 136,000
(3 pages)
21 September 2011Registered office address changed from Rookery Barn 15 Rookery Lane Stoke Bruerne Northants NN12 7SJ England on 21 September 2011 (1 page)
21 September 2011Appointment of Mr James Robert Mackenzie Dulieu as a director (2 pages)
21 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 68,000
(3 pages)
21 September 2011Registered office address changed from Rookery Barn 15 Rookery Lane Stoke Bruerne Northants NN12 7SJ England on 21 September 2011 (1 page)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
27 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
27 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
6 July 2010Director's details changed for Ms Tracey Bothingdon on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Ms Tracey Bothingdon on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Ms Tracey Bothingdon on 5 July 2010 (2 pages)
1 July 2010Incorporation (20 pages)
1 July 2010Incorporation (20 pages)