About

Registered Number: 04450345
Date of Incorporation: 29/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: 34 St. Margaret's Street, Canterbury, Kent, CT1 2TG

 

Tiny Tim's Tearoom Ltd was registered on 29 May 2002, it has a status of "Dissolved". The companies directors are listed as Cutmore, John Alexander, Dench Owens, Joanne Zoe, Owens, Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENCH OWENS, Joanne Zoe 29 May 2002 21 June 2016 1
OWENS, Philip 29 May 2002 21 June 2016 1
Secretary Name Appointed Resigned Total Appointments
CUTMORE, John Alexander 21 June 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 26 January 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 24 October 2016
TM01 - Termination of appointment of director 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AP03 - Appointment of secretary 29 June 2016
AP01 - Appointment of director 29 June 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 09 July 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 13 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 25 May 2005
CERTNM - Change of name certificate 05 May 2005
AA - Annual Accounts 16 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
363s - Annual Return 05 June 2003
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.