THE EARL GREY TEA ROOMS LIMITED

THE EARL GREY TEA ROOMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE EARL GREY TEA ROOMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03347088
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE EARL GREY TEA ROOMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE EARL GREY TEA ROOMS LIMITED located?

    Registered Office Address
    The Old Farmhouse
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE EARL GREY TEA ROOMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for THE EARL GREY TEA ROOMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew Clayton as a director on Aug 03, 2016

    1 pagesTM01

    Appointment of Mr Kwan Cheong Ng as a director on Aug 03, 2016

    2 pagesAP01

    Annual return made up to Apr 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Current accounting period extended from Mar 31, 2016 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to Apr 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Apr 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Termination of appointment of David Westerby as a director

    1 pagesTM01

    Appointment of Mr Nyen Faat Wong as a director

    2 pagesAP01

    Termination of appointment of Hung Ong as a director

    1 pagesTM01

    Appointment of Mr Andrew Clayton as a director

    2 pagesAP01

    Appointment of Mr Khurram Mohmand as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Clayton as a secretary

    1 pagesTM02

    Annual return made up to Apr 08, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Appointment of Mr Hung Ming Ong as a director

    2 pagesAP01

    Termination of appointment of Kim Tang as a director

    1 pagesTM01

    Annual return made up to Apr 08, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of THE EARL GREY TEA ROOMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHMAND, Khurram
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    Secretary
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    178763490001
    NG, Kwan Cheong
    HP4 3TZ Berkhamsted
    The Old Farmhouse Rossway
    Hertfordshire
    United Kingdom
    Director
    HP4 3TZ Berkhamsted
    The Old Farmhouse Rossway
    Hertfordshire
    United Kingdom
    United KingdomBritish212646760001
    WONG, Nyen Faat
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    Director
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    MalaysiaMalaysian181089490001
    CLAYTON, Andrew
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    Secretary
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    Uk102497250001
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    PILLAY, Paul Vijayasingam
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Secretary
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Other79416150001
    SCADE, Thomas Nicholas
    New Mill House New Mill Road
    RG27 0RB Eversley
    Hampshire
    Secretary
    New Mill House New Mill Road
    RG27 0RB Eversley
    Hampshire
    British3568490001
    STOKES, James Patrick
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    Secretary
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    British77171430001
    TAN, Magdalene Siok Leng
    9 Skeats Wharf
    Pennyland
    MK15 8AY Milton Keynes
    Buckinghamshire
    Secretary
    9 Skeats Wharf
    Pennyland
    MK15 8AY Milton Keynes
    Buckinghamshire
    Malaysian96244810002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ACKERMAN, Royston Kenneth, Dr
    35 Tadema Road
    SW10 0PZ London
    Director
    35 Tadema Road
    SW10 0PZ London
    EnglandBritish46368750001
    CAHILL, John Patrick
    1 Wentworth Cottages
    Thorndown Lane
    GU20 6DJ Windlesham
    Surrey
    Director
    1 Wentworth Cottages
    Thorndown Lane
    GU20 6DJ Windlesham
    Surrey
    British63753920001
    CLAYTON, Andrew
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    Director
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    EnglandBritish102497250003
    GORDON, Jack
    19 Heathfield Terrace
    W4 4JE London
    Director
    19 Heathfield Terrace
    W4 4JE London
    British14077510001
    GREY EARL GREY OF HOWICK, Richard, The Rt Honourable
    Greenway
    Ringmore
    TQ7 4HL Kingsbridge
    South Devon
    Director
    Greenway
    Ringmore
    TQ7 4HL Kingsbridge
    South Devon
    EnglandBritish19966340001
    HOLMES, Charles Richard
    5 Morris Drive
    SN8 1TT Marlborough
    Wiltshire
    Director
    5 Morris Drive
    SN8 1TT Marlborough
    Wiltshire
    British81939380001
    KIRSCHNER, Gerd Peter
    100 Blanchland Circle
    Monkston
    MK10 9FL Milton Keynes
    Buckinghamshire
    Director
    100 Blanchland Circle
    Monkston
    MK10 9FL Milton Keynes
    Buckinghamshire
    Austrian72256270002
    ONG, Hung Ming
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    Director
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    MalaysiaMalaysian173029030001
    PILLAY, Paul Vijayasingam
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Director
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Other79416150001
    SCADE, Thomas Nicholas
    New Mill House New Mill Road
    RG27 0RB Eversley
    Hampshire
    Director
    New Mill House New Mill Road
    RG27 0RB Eversley
    Hampshire
    British3568490001
    STOKES, James Patrick
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    Director
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    British77171430001
    TAN, Magdalene Siok Leng
    9 Skeats Wharf
    Pennyland
    MK15 8AY Milton Keynes
    Buckinghamshire
    Director
    9 Skeats Wharf
    Pennyland
    MK15 8AY Milton Keynes
    Buckinghamshire
    Malaysian96244810002
    TANG, Kim Siw
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    Director
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    MalaysiaMalaysian119268250001
    WESTERBY, David Michael
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    Director
    Rossway Park Estate
    HP4 3TZ Berkhamsted
    The Old Farmhouse
    Hertfordshire
    United Kingdom
    United KingdomBritish133556090001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0