Company NameTea Lounges Limited
Company StatusDissolved
Company Number04936413
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameCrossco (751) Limited

Directors

Director NameMr Gerald William Stern
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(1 month after company formation)
Appointment Duration11 months, 1 week (closed 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Court, Kenton Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JR
Director NameMrs Monica Frances Stern
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(1 month after company formation)
Appointment Duration11 months, 1 week (closed 26 October 2004)
RoleCompany Director
Correspondence Address30 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary NameMrs Monica Frances Stern
NationalityBritish
StatusClosed
Appointed18 November 2003(1 month after company formation)
Appointment Duration11 months, 1 week (closed 26 October 2004)
RoleCompany Director
Correspondence Address30 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address30 Wilson Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Application for striking-off (1 page)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 November 2003Registered office changed on 24/11/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
24 November 2003Nc inc already adjusted 18/11/03 (2 pages)
24 November 2003Ad 18/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003New secretary appointed;new director appointed (3 pages)
17 November 2003Company name changed crossco (751) LIMITED\certificate issued on 17/11/03 (2 pages)