Company NameTea Time Tarts Designs Ltd
Company StatusDissolved
Company Number05186904
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameCatriona Lindsay Andrews
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleGift Industry
Country of ResidenceUnited Kingdom
Correspondence AddressTighvonie Duns Road
Longformacus
Berwickshire
TD11 3PB
Scotland
Director NameHazel Edviges Fernandes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityPortuguese
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleCard & Gifts
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakwood Drive
Leeds
West Yorkshire
LS8 2JB
Secretary NameCatriona Lindsay Andrews
NationalityBritish
StatusClosed
Appointed20 April 2005(9 months after company formation)
Appointment Duration6 years, 1 month (closed 07 June 2011)
RoleGift Industry
Country of ResidenceUnited Kingdom
Correspondence AddressTighvonie Duns Road
Longformacus
Berwickshire
TD11 3PB
Scotland
Secretary NameReshad Monaf Khodabocus
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Oakwood Drive
Leeds
West Yorkshire
LS8 2JB
Secretary NameMiss Jacqueline Samuels
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BJ
Director NameCity Law Services Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address47 Park Square East
Leeds
West Yorkshire
LS1 2NL

Location

Registered Address7 Oakwood Drive
Leeds
West Yorkshire
LS8 2JB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
7 September 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1,000
(5 pages)
7 September 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1,000
(5 pages)
6 September 2010Director's details changed for Hazel Edviges Fernandes on 22 July 2010 (2 pages)
6 September 2010Director's details changed for Catriona Lindsay Andrews on 22 July 2010 (2 pages)
6 September 2010Director's details changed for Hazel Edviges Fernandes on 22 July 2010 (2 pages)
6 September 2010Director's details changed for Catriona Lindsay Andrews on 22 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Return made up to 22/07/09; full list of members (4 pages)
6 August 2009Director and secretary's change of particulars / catriona andrews / 06/08/2009 (1 page)
6 August 2009Director and Secretary's Change of Particulars / catriona andrews / 06/08/2009 / HouseName/Number was: , now: tighvonie; Street was: 13 clouds, now: duns road; Post Town was: duns, now: longformacus; Post Code was: TD11 3BB, now: TD11 3PB; Country was: , now: uk (1 page)
6 August 2009Return made up to 22/07/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 August 2008Return made up to 22/07/08; full list of members (4 pages)
19 August 2008Return made up to 22/07/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 July 2007Return made up to 22/07/07; full list of members (2 pages)
31 July 2007Return made up to 22/07/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 August 2006Return made up to 22/07/06; full list of members (2 pages)
11 August 2006Return made up to 22/07/06; full list of members (2 pages)
21 March 2006Accounts made up to 31 March 2005 (1 page)
21 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 March 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
14 March 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
2 August 2005Return made up to 22/07/05; full list of members (2 pages)
2 August 2005Return made up to 22/07/05; full list of members (2 pages)
22 April 2005New secretary appointed (1 page)
22 April 2005New secretary appointed (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 July 2004Incorporation (14 pages)
22 July 2004Incorporation (14 pages)