About

Registered Number: 05737812
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2014 (9 years and 6 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

My Cup of Tea (UK) Ltd was established in 2006, it's status is listed as "Dissolved". The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2014
4.68 - Liquidator's statement of receipts and payments 07 February 2014
RESOLUTIONS - N/A 21 January 2013
AD01 - Change of registered office address 21 January 2013
4.20 - N/A 21 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 18 November 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
SH01 - Return of Allotment of shares 10 May 2011
AR01 - Annual Return 06 April 2011
SH01 - Return of Allotment of shares 22 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 18 June 2010
AD01 - Change of registered office address 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
RESOLUTIONS - N/A 30 March 2010
SH01 - Return of Allotment of shares 30 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 01 February 2009
395 - Particulars of a mortgage or charge 05 August 2008
395 - Particulars of a mortgage or charge 18 July 2008
RESOLUTIONS - N/A 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
123 - Notice of increase in nominal capital 02 May 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 19 December 2007
287 - Change in situation or address of Registered Office 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
363s - Annual Return 28 April 2007
CERTNM - Change of name certificate 05 January 2007
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2011 Outstanding

N/A

Fixed & floating charge 30 July 2008 Outstanding

N/A

Debenture 10 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.