Company NameBlack Tea Limited
Company StatusDissolved
Company Number07443385
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Luke John Henderson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(2 years after company formation)
Appointment Duration6 years, 11 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed19 November 2010(1 day after company formation)
Appointment Duration2 years (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Luke John Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,566
Current Liabilities£14,772

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
19 October 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
20 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
28 August 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 March 2014Appointment of Mr Luke John Henderson as a director (2 pages)
18 March 2014Termination of appointment of David Vallance as a secretary (1 page)
18 March 2014Termination of appointment of Anna Grupa as a director (1 page)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
20 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
1 July 2011Termination of appointment of Lee Galloway as a director (1 page)
18 November 2010Incorporation (44 pages)