About

Registered Number: 05108838
Date of Incorporation: 22/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2014 (9 years and 7 months ago)
Registered Address: 83 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT,

 

Founded in 2004, The Hampton Coffee & Tea Company Ltd have registered office in High Wycombe, Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed as Ali, Mohammed Muzakkir, Ali, Mohammed Arob, Smith, Godfrey St John at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Mohammed Muzakkir 20 May 2008 - 1
ALI, Mohammed Arob 20 May 2008 10 October 2008 1
SMITH, Godfrey St John 22 April 2004 20 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2014
L64.07 - Release of Official Receiver 13 August 2014
COCOMP - Order to wind up 17 February 2014
DISS16(SOAS) - N/A 16 January 2014
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 07 May 2013
AD04 - Change of location of company records to the registered office 07 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 08 May 2012
AA01 - Change of accounting reference date 11 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 20 May 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
363a - Annual Return 19 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.