About

Registered Number: 05723195
Date of Incorporation: 27/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2019 (4 years and 7 months ago)
Registered Address: C/0 Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD,

 

Established in 2006, Teabell 123 Ltd have registered office in St Albans. The companies directors are listed as Hambidge, Stephanie, Hambidge, Andrew John at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBIDGE, Andrew John 28 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HAMBIDGE, Stephanie 28 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2019
LIQ14 - N/A 16 July 2019
LIQ03 - N/A 14 March 2019
LIQ03 - N/A 07 March 2018
AD01 - Change of registered office address 27 February 2017
RESOLUTIONS - N/A 23 February 2017
AD01 - Change of registered office address 23 February 2017
4.20 - N/A 23 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2017
MR04 - N/A 03 January 2017
AA - Annual Accounts 22 December 2016
RESOLUTIONS - N/A 16 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 18 December 2015
CH01 - Change of particulars for director 19 March 2015
CH03 - Change of particulars for secretary 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AD01 - Change of registered office address 19 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 13 November 2013
MR01 - N/A 03 May 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 25 September 2010
AD01 - Change of registered office address 20 August 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 21 August 2009
353 - Register of members 04 April 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 03 April 2007
353a - Register of members in non-legible form 03 April 2007
287 - Change in situation or address of Registered Office 27 March 2007
287 - Change in situation or address of Registered Office 08 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
RESOLUTIONS - N/A 07 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
353a - Register of members in non-legible form 02 March 2006
225 - Change of Accounting Reference Date 02 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.