CHRISTMAS TEA NO.2 LIMITED

Register to unlock more data on OkredoRegister

CHRISTMAS TEA NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01376880

Incorporation date

04/07/1978

Size

Dormant

Contacts

Registered address

Registered address

5 Cobham Road, Wimborne, Dorset BH21 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1986)
dot icon20/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2010
First Gazette notice for voluntary strike-off
dot icon26/03/2010
Application to strike the company off the register
dot icon11/01/2010
Statement of capital on 2010-01-11
dot icon11/01/2010
Statement by Directors
dot icon11/01/2010
Solvency Statement dated 30/12/09
dot icon11/01/2010
Resolutions
dot icon07/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon07/01/2010
Termination of appointment of Alistair Lee as a director
dot icon06/01/2010
Director's details changed for Stephen Roy Bryant on 2010-01-06
dot icon06/01/2010
Director's details changed for Simon Foster Bowes on 2010-01-06
dot icon30/12/2009
Resolutions
dot icon30/12/2009
Change of name notice
dot icon29/12/2009
Termination of appointment of Alistair Lee as a director
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/07/2009
Appointment Terminated Director john crockett
dot icon14/01/2009
Director appointed mr alistair james lee
dot icon07/01/2009
Return made up to 14/12/08; full list of members
dot icon22/10/2008
Accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 14/12/07; full list of members
dot icon05/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/12/2006
Return made up to 14/12/06; full list of members
dot icon06/11/2006
Accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 14/12/05; full list of members
dot icon15/11/2005
Accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 14/12/04; full list of members
dot icon22/12/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon21/04/2004
Accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 14/12/03; full list of members
dot icon14/04/2003
Accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 14/12/02; full list of members
dot icon23/12/2002
Director's particulars changed
dot icon28/10/2002
Accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 14/12/01; full list of members
dot icon09/01/2002
Secretary's particulars changed
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Secretary resigned
dot icon10/05/2001
New secretary appointed
dot icon08/01/2001
Return made up to 14/12/00; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon24/12/1999
Return made up to 14/12/99; full list of members
dot icon24/12/1999
New director appointed
dot icon12/11/1999
New secretary appointed
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon08/11/1999
Registered office changed on 08/11/99 from: 1 portland place london W1N 3AA
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Secretary resigned;director resigned
dot icon08/11/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
New director appointed
dot icon01/03/1999
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon05/02/1999
Director resigned
dot icon05/01/1999
Return made up to 14/12/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon29/01/1998
Return made up to 14/12/97; full list of members
dot icon20/01/1998
Particulars of mortgage/charge
dot icon29/12/1997
Particulars of mortgage/charge
dot icon29/12/1997
Declaration of satisfaction of mortgage/charge
dot icon19/08/1997
Director resigned
dot icon19/08/1997
Secretary resigned;director resigned
dot icon19/08/1997
New secretary appointed;new director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
Registered office changed on 19/08/97 from: derby house lytham road fulwood preston lancashire PR2 4JF
dot icon25/06/1997
Declaration of satisfaction of mortgage/charge
dot icon25/06/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Accounts for a medium company made up to 1996-06-30
dot icon09/01/1997
Return made up to 14/12/96; no change of members
dot icon04/04/1996
Accounts for a medium company made up to 1995-06-30
dot icon11/01/1996
Return made up to 14/12/95; no change of members
dot icon03/05/1995
Accounts for a small company made up to 1994-06-30
dot icon07/01/1995
Director's particulars changed
dot icon07/01/1995
Return made up to 14/12/94; full list of members
dot icon07/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Resolutions
dot icon02/08/1994
Resolutions
dot icon02/08/1994
Resolutions
dot icon22/06/1994
New director appointed
dot icon15/06/1994
Accounts for a small company made up to 1993-06-30
dot icon16/05/1994
Return made up to 14/12/93; no change of members
dot icon21/04/1994
Director resigned
dot icon21/03/1994
Registered office changed on 21/03/94 from: 6TH floor,winchester house 259/269,old marylebone road london NW1 5RA
dot icon22/08/1993
Secretary resigned;new secretary appointed
dot icon20/08/1993
Particulars of mortgage/charge
dot icon02/06/1993
Full accounts made up to 1992-06-30
dot icon02/06/1993
Registered office changed on 02/06/93 from: lewis berman & partners 141 high street barnet herts EN5 5UZ
dot icon25/02/1993
Return made up to 14/12/92; no change of members
dot icon06/07/1992
Particulars of mortgage/charge
dot icon25/04/1992
Full accounts made up to 1991-06-30
dot icon23/12/1991
Return made up to 14/12/91; full list of members
dot icon24/06/1991
Accounts for a small company made up to 1990-06-30
dot icon08/04/1991
Return made up to 13/12/90; no change of members
dot icon14/05/1990
Accounts for a small company made up to 1989-06-30
dot icon14/02/1990
Return made up to 14/12/89; full list of members
dot icon03/04/1989
Particulars of mortgage/charge
dot icon01/12/1988
Accounting reference date extended from 31/12 to 30/06
dot icon26/09/1988
Return made up to 15/09/88; full list of members
dot icon26/09/1988
Full accounts made up to 1987-12-31
dot icon28/06/1988
Registered office changed on 28/06/88 from: industrial house grand arcade tally ho corner london N12 0EZ
dot icon12/03/1988
Declaration of satisfaction of mortgage/charge
dot icon13/11/1987
Return made up to 18/11/87; full list of members
dot icon13/11/1987
Full accounts made up to 1986-12-31
dot icon23/08/1986
Full accounts made up to 1985-12-31
dot icon23/08/1986
Return made up to 25/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramji, Karim
Director
09/05/1994 - 24/07/1997
3
Ramji, Karim
Secretary
19/07/1993 - 24/07/1997
2
Lee, Alistair James
Director
01/01/2009 - 18/12/2009
4
Cardwell, Frederick John
Director
02/11/1999 - 15/11/2004
7
Bowes, Simon Foster
Director
02/11/1999 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTMAS TEA NO.2 LIMITED

CHRISTMAS TEA NO.2 LIMITED is an(a) Dissolved company incorporated on 04/07/1978 with the registered office located at 5 Cobham Road, Wimborne, Dorset BH21 7PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTMAS TEA NO.2 LIMITED?

toggle

CHRISTMAS TEA NO.2 LIMITED is currently Dissolved. It was registered on 04/07/1978 and dissolved on 20/07/2010.

Where is CHRISTMAS TEA NO.2 LIMITED located?

toggle

CHRISTMAS TEA NO.2 LIMITED is registered at 5 Cobham Road, Wimborne, Dorset BH21 7PN.

What does CHRISTMAS TEA NO.2 LIMITED do?

toggle

CHRISTMAS TEA NO.2 LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for CHRISTMAS TEA NO.2 LIMITED?

toggle

The latest filing was on 20/07/2010: Final Gazette dissolved via voluntary strike-off.