Company NameTea Projects Limited
Company StatusDissolved
Company Number04156322
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Illtyd Llewellyn Lewis
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Ringmer Avenue
London
SW6 5LP
Secretary NameChristopher Charles Russell
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hop Kiln
Hill Farm
Farnham
Surrey
GU10 5HB
Director NameChristopher Charles Russell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hop Kiln
Hill Farm
Farnham
Surrey
GU10 5HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCannon House, Rutland Road
Sheffield
S. Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

9.4k at £1Illtyd Llewellyn Lewis
44.09%
Ordinary
6.4k at £1Peter Jones
29.91%
Ordinary
5.6k at £1Christopher C. Russell
26.00%
Ordinary

Financials

Year2014
Net Worth-£48,386
Current Liabilities£48,386

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 21,400
(4 pages)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 21,400
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 21,400
(4 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 21,400
(4 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 21,400
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 21,400
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 21,400
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 21,400
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Termination of appointment of Christopher Russell as a director (1 page)
25 April 2013Termination of appointment of Christopher Russell as a director (1 page)
25 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Director's details changed for Illtyd Lewis on 8 February 2010 (2 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Christopher Charles Russell on 8 February 2010 (2 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Illtyd Lewis on 8 February 2010 (2 pages)
18 February 2010Director's details changed for Christopher Charles Russell on 8 February 2010 (2 pages)
18 February 2010Director's details changed for Christopher Charles Russell on 8 February 2010 (2 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Illtyd Lewis on 8 February 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2009Return made up to 08/02/09; full list of members (4 pages)
26 February 2009Return made up to 08/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2008Return made up to 08/02/08; full list of members (3 pages)
18 February 2008Return made up to 08/02/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Registered office changed on 12/11/07 from: kingfisher house 90 rockingham street sheffield south yorkshire S1 4EA (1 page)
12 November 2007Registered office changed on 12/11/07 from: kingfisher house 90 rockingham street sheffield south yorkshire S1 4EA (1 page)
12 February 2007Return made up to 08/02/07; full list of members (3 pages)
12 February 2007Return made up to 08/02/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Return made up to 08/02/06; full list of members (3 pages)
24 February 2006Return made up to 08/02/06; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 08/02/05; full list of members (7 pages)
8 March 2005Return made up to 08/02/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2004Return made up to 08/02/04; full list of members (7 pages)
25 February 2004Return made up to 08/02/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2003Ad 28/01/03--------- £ si 1343@1 (2 pages)
11 March 2003Ad 28/01/03--------- £ si 1343@1 (2 pages)
10 March 2003Return made up to 08/02/03; full list of members (7 pages)
10 March 2003Return made up to 08/02/03; full list of members (7 pages)
6 December 2002Ad 12/07/02-12/11/02 £ si 2491@1=2491 £ ic 17566/20057 (2 pages)
6 December 2002Ad 12/07/02-12/11/02 £ si 2491@1=2491 £ ic 17566/20057 (2 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 08/02/02; full list of members (6 pages)
13 March 2002Return made up to 08/02/02; full list of members (6 pages)
17 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
17 July 2001Ad 02/04/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
17 July 2001Ad 02/04/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
17 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
17 July 2001Registered office changed on 17/07/01 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
17 July 2001Registered office changed on 17/07/01 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
8 February 2001Incorporation (13 pages)
8 February 2001Incorporation (13 pages)