About

Registered Number: 07115700
Date of Incorporation: 04/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: SHOULY ENTERPRISES MR. EHAB SHOULY, OFFICE 133, 14 London Road, London Road Office 133 Shouly Enterprises, Guildford, Surrey, GU1 2AG

 

The Tea Terrace Ltd was registered on 04 January 2010. There are 2 directors listed as Shouly, Ehab, Vindex Services Limited for the business. Currently we aren't aware of the number of employees at the The Tea Terrace Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOULY, Ehab 25 March 2010 - 1
VINDEX SERVICES LIMITED 04 January 2010 25 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 23 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 29 April 2017
AA - Annual Accounts 24 February 2017
AA01 - Change of accounting reference date 24 February 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 14 February 2017
AR01 - Annual Return 07 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2016
AA - Annual Accounts 28 August 2015
AA01 - Change of accounting reference date 24 August 2015
AAMD - Amended Accounts 09 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 21 November 2014
AD01 - Change of registered office address 29 January 2014
AR01 - Annual Return 10 January 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
RESOLUTIONS - N/A 08 January 2014
SH19 - Statement of capital 08 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2014
CAP-SS - N/A 08 January 2014
AA01 - Change of accounting reference date 25 November 2013
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 22 October 2013
TM01 - Termination of appointment of director 01 October 2013
AD01 - Change of registered office address 03 August 2013
TM02 - Termination of appointment of secretary 08 April 2013
AD01 - Change of registered office address 08 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 17 February 2012
CH04 - Change of particulars for corporate secretary 31 January 2012
AR01 - Annual Return 09 February 2011
SH01 - Return of Allotment of shares 02 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
CERTNM - Change of name certificate 25 March 2010
TM01 - Termination of appointment of director 22 March 2010
NEWINC - New incorporation documents 04 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.