Aston
Sheffield
South Yorkshire
S26 2FR
Director Name | Mr Adam Harvey-Eadon |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/4 Windsor Street Edinburgh EH7 5LA Scotland |
Secretary Name | Mr Adam Harvey-Eadon |
---|---|
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/4 Windsor Street Edinburgh EH7 5LA Scotland |
Registered Address | Kemp House 152 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
51 at £1 | Adam Harvey-eadon 51.00% Ordinary |
---|---|
49 at £1 | Shobhna Maini 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,394 |
Cash | £780 |
Current Liabilities | £5,000 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Termination of appointment of Adam Harvey-Eadon as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Adam Harvey-Eadon as a secretary on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Adam Harvey-Eadon as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Adam Harvey-Eadon as a secretary on 7 July 2015 (1 page) |
4 April 2015 | Secretary's details changed for Mr Adam Harvey-Eadon on 3 December 2014 (1 page) |
4 April 2015 | Director's details changed for Mr Adam Harvey-Eadon on 1 November 2014 (2 pages) |
4 April 2015 | Director's details changed for Mr Adam Harvey-Eadon on 1 November 2014 (2 pages) |
4 April 2015 | Secretary's details changed for Mr Adam Harvey-Eadon on 3 December 2014 (1 page) |
2 April 2015 | Registered office address changed from 45 Moorland View Aston Sheffield South Yorkshire S26 2FR to Kemp House 152 City Road London EC1V 2NX on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 45 Moorland View Aston Sheffield South Yorkshire S26 2FR to Kemp House 152 City Road London EC1V 2NX on 2 April 2015 (1 page) |
1 April 2015 | Secretary's details changed for Mr Adam Harvey-Eadon on 1 November 2014 (1 page) |
1 April 2015 | Secretary's details changed for Mr Adam Harvey-Eadon on 1 November 2014 (1 page) |
1 April 2015 | Director's details changed for Mr Adam Harvey-Eadon on 1 December 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr Adam Harvey-Eadon on 1 December 2014 (2 pages) |
30 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
29 March 2015 | Termination of appointment of Shobhna Maini as a director on 3 September 2014 (1 page) |
29 March 2015 | Termination of appointment of Shobhna Maini as a director on 3 September 2014 (1 page) |
26 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
14 January 2013 | Company name changed 10/6 tea house LTD\certificate issued on 14/01/13
|
29 June 2012 | Incorporation (24 pages) |