Company NameR. Hewson (Fine Teas) Limited
Company StatusDissolved
Company Number03817897
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameRonald Edward George Hewson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleTea Taster
Correspondence Address14 Waterer Gardens
Tadworth
Surrey
KT20 5PB
Secretary NameValerie Margaret Hewson
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Waterer Gardens
Tadworth
Surrey
KT20 5PB
Director NameValerie Margaret Hewson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(2 months after company formation)
Appointment Duration2 years, 4 months (closed 19 February 2002)
RoleSecretary
Correspondence Address14 Waterer Gardens
Tadworth
Surrey
KT20 5PB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressRussets 182 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
14 September 2001Application for striking-off (1 page)
14 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
20 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
9 February 2001Registered office changed on 09/02/01 from: 1 victoria chambers luke street london EC2A 4LY (1 page)
17 August 2000Return made up to 02/08/00; full list of members (6 pages)
2 November 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
2 August 1999Incorporation (20 pages)