Tea Green
Luton
LU2 8PS
Secretary Name | Michelle Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 May 2008) |
Role | Company Director |
Correspondence Address | Crouchmore Farm Tea Green Bedfordshire LU2 8PS |
Secretary Name | Mr Richard Wadhams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Drive Sidcup Kent DA14 4HQ |
Secretary Name | Sylvia Hedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 2004) |
Role | Teacher |
Correspondence Address | 18 Station Road Swindon Wiltshire SN1 2BD |
Secretary Name | Mr Lindsey Richard Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakway Studham Dunstable Beds LU6 2PE |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 2nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2007 | Application for striking-off (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page) |
5 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: unit 2 hockliffe business park watling street hockliffe beds LU7 9NB (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Return made up to 18/03/06; full list of members (6 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: wentworth house 83 high street north dunstable bedfordshire LU6 1JJ (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Return made up to 18/03/05; full list of members; amend (8 pages) |
21 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Company name changed jcn @ LIMITED\certificate issued on 16/09/04 (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: crouchmor farm tea green luton bedfordshire LU2 8PS (1 page) |
15 July 2004 | New secretary appointed (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: first floor 22 charing cross road london WC2H 0QT (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
18 March 2004 | Incorporation (17 pages) |