Company NameMy Cup Of Tea Ltd
Company StatusDissolved
Company Number08279007
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous Names3

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 NameMrs Ausra Burg
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(2 months, 4 weeks after company formation)
Appointment Duration8 years, 9 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameSofia Burg
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityRomanian
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressWoodlands 27 Ferney Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6XQ
Secretary NameAvraham Burg
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address96 Druid Street
London
SE1 2HQ

Contact

Websitehttps://www.mycupoftea.co.uk/
Email address[email protected]
Telephone020 70649322
Telephone regionLondon

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,493
Cash£5,496
Current Liabilities£77,140

Accounts

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

Charges

1 December 2016Delivered on: 2 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 August 2020Liquidators' statement of receipts and payments to 3 July 2020 (17 pages)
31 July 2019Liquidators' statement of receipts and payments to 3 July 2019 (12 pages)
14 September 2018Liquidators' statement of receipts and payments to 3 July 2018 (12 pages)
20 September 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 September 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 August 2017Registered 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 2017Registered 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 2017Statement of affairs (8 pages)
27 July 2017Statement of affairs (8 pages)
27 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-04
(1 page)
27 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-04
(1 page)
27 July 2017Appointment of a voluntary liquidator (1 page)
27 July 2017Appointment of a voluntary liquidator (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Registration of charge 082790070001, created on 1 December 2016 (23 pages)
2 December 2016Registration of charge 082790070001, created on 1 December 2016 (23 pages)
29 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
20 June 2016Termination of appointment of Avraham Burg as a secretary on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Avraham Burg as a secretary on 20 June 2016 (1 page)
24 March 2016Change of name notice (2 pages)
24 March 2016Change of name notice (2 pages)
24 March 2016Company name changed your cup of tea LTD.\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-23
(2 pages)
24 March 2016Company name changed your cup of tea LTD.\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-23
(2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
22 May 2015Director's details changed for Mrs Ausra Burg on 15 May 2015 (2 pages)
22 May 2015Director's details changed for Mrs Ausra Burg on 15 May 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Secretary's details changed for Avraham Burg on 2 November 2014 (1 page)
18 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Secretary's details changed for Avraham Burg on 2 November 2014 (1 page)
18 December 2014Secretary's details changed for Avraham Burg on 2 November 2014 (1 page)
18 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
14 July 2014Company name changed my cup of tea LTD.\certificate issued on 14/07/14
  • RES15 ‐ Change company name resolution on 2014-06-19
(2 pages)
14 July 2014Change of name notice (2 pages)
14 July 2014Change of name notice (2 pages)
14 July 2014Company name changed my cup of tea LTD.\certificate issued on 14/07/14
  • RES15 ‐ Change company name resolution on 2014-06-19
(2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Registered office address changed from Woodlands 27 Ferney Road Cheshunt Waltham Cross Hertfordshire EN7 6XQ United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Woodlands 27 Ferney Road Cheshunt Waltham Cross Hertfordshire EN7 6XQ United Kingdom on 9 December 2013 (1 page)
9 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Registered office address changed from Woodlands 27 Ferney Road Cheshunt Waltham Cross Hertfordshire EN7 6XQ United Kingdom on 9 December 2013 (1 page)
5 March 2013Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
5 March 2013Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
31 January 2013Change of name notice (2 pages)
31 January 2013Company name changed red elephant tea LTD\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
(2 pages)
31 January 2013Change of name notice (2 pages)
31 January 2013Company name changed red elephant tea LTD\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
(2 pages)
30 January 2013Appointment of Mrs Ausra Burg as a director (2 pages)
30 January 2013Appointment of Mrs Ausra Burg as a director (2 pages)
30 January 2013Termination of appointment of Sofia Burg as a director (1 page)
30 January 2013Termination of appointment of Sofia Burg as a director (1 page)
2 November 2012Incorporation (36 pages)
2 November 2012Incorporation (36 pages)