Company NameLong Life Herbal Teas Limited
Company StatusDissolved
Company Number03491296
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVipin Patel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address39 Victoria Gate
Harlow
Essex
CM17 9TA
Secretary NameKelly Anne Patel
NationalityBritish
StatusClosed
Appointed17 July 1998(6 months after company formation)
Appointment Duration2 years, 10 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address39 Victoria Gate
Harlow
Essex
CM17 9TA
Secretary NameTimothy Shepherd
NationalityBritish
StatusResigned
Appointed01 February 1998(2 weeks, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 July 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Fornham Road
Bury St Edmunds
Suffolk
IP32 6AW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit C8 The Seedbed Centre
Coldharbour Road
Harlow
Essex
CM19 5AF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
8 December 2000Application for striking-off (1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 December 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Return made up to 12/01/99; full list of members (6 pages)
24 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
5 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 December 1998Registered office changed on 22/12/98 from: 37 brickfield road coopersale epping essex CM16 7QX (1 page)
13 February 1998Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
12 January 1998Incorporation (17 pages)