About

Registered Number: 07118131
Date of Incorporation: 07/01/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 5 months ago)
Registered Address: 3 Olympic Way, Richmond, DL10 4FB,

 

The Mad Hatter Tea Company Ltd was founded on 07 January 2010, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Harrison, Judith, Harrison, Judith, Harrison, Michael John for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Judith 03 October 2011 16 February 2017 1
HARRISON, Michael John 01 August 2011 18 May 2012 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Judith 03 October 2011 16 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
AA - Annual Accounts 18 July 2017
AP01 - Appointment of director 16 February 2017
TM02 - Termination of appointment of secretary 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AD01 - Change of registered office address 07 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 14 March 2016
AR01 - Annual Return 11 March 2016
AD01 - Change of registered office address 11 March 2016
CH03 - Change of particulars for secretary 11 March 2016
CH03 - Change of particulars for secretary 11 March 2016
CH01 - Change of particulars for director 11 March 2016
AD01 - Change of registered office address 11 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 13 December 2012
AD01 - Change of registered office address 30 November 2012
TM01 - Termination of appointment of director 15 June 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AD01 - Change of registered office address 05 March 2012
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 24 October 2011
AP03 - Appointment of secretary 24 October 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 05 September 2011
AD01 - Change of registered office address 05 September 2011
AA - Annual Accounts 15 August 2011
AA01 - Change of accounting reference date 15 August 2011
SH01 - Return of Allotment of shares 26 January 2011
AR01 - Annual Return 26 January 2011
AD01 - Change of registered office address 06 July 2010
TM01 - Termination of appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
NEWINC - New incorporation documents 07 January 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.