Company NameTeracota Artifact Clay Collection Limited
Company StatusDissolved
Company Number08087023
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mihai Ionut Popa
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityRomanian
StatusClosed
Appointed01 February 2017(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Vw House
Selinas Lane
Dagenham
Essex
RM8 1QH
Director NameMr Tariq Khan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodmayes House 45-49
Goodmayes Road 45-49 Goodmayes Road
Ilford
IG3 9UF
Director NameMr Hamza Khan
Date of BirthOctober 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed31 October 2012(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Vw House
Selinas Lane
Dagenham
Essex
RM8 1QH
Director NameMs Diana Sindi Waszkowska
Date of BirthJune 1996 (Born 27 years ago)
NationalityPolish
StatusResigned
Appointed01 July 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressUnit 1 Vw House
Selinas Lane
Dagenham
Essex
RM8 1QH

Location

Registered AddressUnit 1 Vw House
Selinas Lane
Dagenham
Essex
RM8 1QH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hamza Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,918
Cash£148
Current Liabilities£2,304

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
15 January 2018Application to strike the company off the register (3 pages)
15 January 2018Application to strike the company off the register (3 pages)
17 October 2017Cessation of Diana Sindi Waszkowska as a person with significant control on 1 April 2017 (1 page)
17 October 2017Appointment of Mr Mihai Ionut Popa as a director on 1 February 2017 (2 pages)
17 October 2017Termination of appointment of Diana Sindi Waszkowska as a director on 1 February 2017 (1 page)
17 October 2017Termination of appointment of Diana Sindi Waszkowska as a director on 1 February 2017 (1 page)
17 October 2017Appointment of Mr Mihai Ionut Popa as a director on 1 February 2017 (2 pages)
17 October 2017Cessation of Diana Sindi Waszkowska as a person with significant control on 1 April 2017 (1 page)
25 September 2017Notification of Mihai Ionut Popa as a person with significant control on 1 September 2017 (2 pages)
25 September 2017Notification of Mihai Ionut Popa as a person with significant control on 1 September 2017 (2 pages)
24 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
24 September 2017Termination of appointment of Hamza Khan as a director on 1 January 2017 (1 page)
24 September 2017Termination of appointment of Hamza Khan as a director on 1 January 2017 (1 page)
24 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
24 September 2017Termination of appointment of Hamza Khan as a director on 1 January 2017 (1 page)
24 September 2017Termination of appointment of Hamza Khan as a director on 1 January 2017 (1 page)
17 February 2017Confirmation statement made on 31 October 2016 with updates (4 pages)
17 February 2017Confirmation statement made on 31 October 2016 with updates (4 pages)
3 January 2017Registered office address changed from C/O Kwick Tyres Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH England to Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH on 3 January 2017 (1 page)
3 January 2017Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2017-01-03
  • GBP 100
(6 pages)
3 January 2017Registered office address changed from C/O Kwick Tyres Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH England to Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH on 3 January 2017 (1 page)
3 January 2017Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2017-01-03
  • GBP 100
(6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Appointment of Mrs Diana Sindi Waszkowska as a director on 1 July 2014 (2 pages)
31 December 2016Director's details changed for Mr Hamza Khan on 1 May 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Appointment of Mrs Diana Sindi Waszkowska as a director on 1 July 2014 (2 pages)
31 December 2016Director's details changed for Mr Hamza Khan on 1 May 2016 (2 pages)
8 April 2016Registered office address changed from Goodmayes House 45-49 Goodmayes Road 45-49 Goodmayes Road Ilford IG3 9UF to C/O Kwick Tyres Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Goodmayes House 45-49 Goodmayes Road 45-49 Goodmayes Road Ilford IG3 9UF to C/O Kwick Tyres Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH on 8 April 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
7 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Director's details changed for Mr Hamza Khan on 1 June 2014 (2 pages)
20 December 2014Director's details changed for Mr Hamza Khan on 1 June 2014 (2 pages)
20 December 2014Director's details changed for Mr Hamza Khan on 1 June 2014 (2 pages)
25 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
13 November 2012Termination of appointment of Tariq Khan as a director (1 page)
13 November 2012Termination of appointment of Tariq Khan as a director (1 page)
12 November 2012Appointment of Mr Hamza Khan as a director (2 pages)
12 November 2012Appointment of Mr Hamza Khan as a director (2 pages)
29 May 2012Incorporation (36 pages)
29 May 2012Incorporation (36 pages)