15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Sofia Burg |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Woodlands 27 Ferney Road Cheshunt Waltham Cross Hertfordshire EN7 6XQ |
Secretary Name | Avraham Burg |
---|---|
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Druid Street London SE1 2HQ |
Website | https://www.mycupoftea.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 70649322 |
Telephone region | London |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £5,493 |
Cash | £5,496 |
Current Liabilities | £77,140 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2016 | Delivered on: 2 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
19 August 2020 | Liquidators' statement of receipts and payments to 3 July 2020 (17 pages) |
---|---|
31 July 2019 | Liquidators' statement of receipts and payments to 3 July 2019 (12 pages) |
14 September 2018 | Liquidators' statement of receipts and payments to 3 July 2018 (12 pages) |
20 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 August 2017 | Registered office address changed from 27 Shorts Gardens London WC2H 9AP England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from 27 Shorts Gardens London WC2H 9AP England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 1 August 2017 (2 pages) |
27 July 2017 | Statement of affairs (8 pages) |
27 July 2017 | Statement of affairs (8 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
27 July 2017 | Appointment of a voluntary liquidator (1 page) |
27 July 2017 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Registration of charge 082790070001, created on 1 December 2016 (23 pages) |
2 December 2016 | Registration of charge 082790070001, created on 1 December 2016 (23 pages) |
29 November 2016 | Registered office address changed from 96 Druid Street London SE1 2HQ to 27 Shorts Gardens London WC2H 9AP on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 96 Druid Street London SE1 2HQ to 27 Shorts Gardens London WC2H 9AP on 29 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
20 June 2016 | Termination of appointment of Avraham Burg as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Avraham Burg as a secretary on 20 June 2016 (1 page) |
24 March 2016 | Change of name notice (2 pages) |
24 March 2016 | Change of name notice (2 pages) |
24 March 2016 | Company name changed your cup of tea LTD.\certificate issued on 24/03/16
|
24 March 2016 | Company name changed your cup of tea LTD.\certificate issued on 24/03/16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 May 2015 | Director's details changed for Mrs Ausra Burg on 15 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mrs Ausra Burg on 15 May 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Secretary's details changed for Avraham Burg on 2 November 2014 (1 page) |
18 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Secretary's details changed for Avraham Burg on 2 November 2014 (1 page) |
18 December 2014 | Secretary's details changed for Avraham Burg on 2 November 2014 (1 page) |
18 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
14 July 2014 | Company name changed my cup of tea LTD.\certificate issued on 14/07/14
|
14 July 2014 | Change of name notice (2 pages) |
14 July 2014 | Change of name notice (2 pages) |
14 July 2014 | Company name changed my cup of tea LTD.\certificate issued on 14/07/14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Registered office address changed from Woodlands 27 Ferney Road Cheshunt Waltham Cross Hertfordshire EN7 6XQ United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Woodlands 27 Ferney Road Cheshunt Waltham Cross Hertfordshire EN7 6XQ United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Registered office address changed from Woodlands 27 Ferney Road Cheshunt Waltham Cross Hertfordshire EN7 6XQ United Kingdom on 9 December 2013 (1 page) |
5 March 2013 | Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
5 March 2013 | Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
31 January 2013 | Change of name notice (2 pages) |
31 January 2013 | Company name changed red elephant tea LTD\certificate issued on 31/01/13
|
31 January 2013 | Change of name notice (2 pages) |
31 January 2013 | Company name changed red elephant tea LTD\certificate issued on 31/01/13
|
30 January 2013 | Appointment of Mrs Ausra Burg as a director (2 pages) |
30 January 2013 | Appointment of Mrs Ausra Burg as a director (2 pages) |
30 January 2013 | Termination of appointment of Sofia Burg as a director (1 page) |
30 January 2013 | Termination of appointment of Sofia Burg as a director (1 page) |
2 November 2012 | Incorporation (36 pages) |
2 November 2012 | Incorporation (36 pages) |