Company NameThe Tea House London Limited
Company StatusDissolved
Company Number08700530
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Ali Jalali Farhani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charles Street
Mayfair
London
W1J 5DA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Amelia Soraya Jalali Farhani
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 24 August 2018)
RoleHotel Operator
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Location

Registered Address1 Charles Street
Mayfair
London
W1J 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Ms Amelia Soraya Jalali Farhani
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 20 September 2018 with updates (4 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 November 2018Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page)
24 August 2018Appointment of Mr Ali Jalali Farhani as a director on 24 August 2018 (2 pages)
24 August 2018Termination of appointment of Amelia Soraya Jalali Farhani as a director on 24 August 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 November 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 August 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
27 August 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
11 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page)
31 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
7 May 2014Appointment of Amelia Soraya Jalali Farhani as a director (3 pages)
7 May 2014Appointment of Amelia Soraya Jalali Farhani as a director (3 pages)
6 May 2014Statement of capital following an allotment of shares on 25 September 2013
  • GBP 100
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 25 September 2013
  • GBP 100
(4 pages)
25 September 2013Termination of appointment of Barbara Kahan as a director (2 pages)
25 September 2013Termination of appointment of Barbara Kahan as a director (2 pages)
20 September 2013Incorporation (36 pages)
20 September 2013Incorporation (36 pages)