Company NameTea Venture Limited
Company StatusDissolved
Company Number09965916
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)
Dissolution Date11 March 2024 (1 month, 1 week ago)
Previous NameTea Tales Ltd

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Vincent Efferoth
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityGerman
StatusClosed
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9/23 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6BJ
Director NameMr Lukas Passia
Date of BirthMarch 1990 (Born 34 years ago)
NationalityGerman
StatusClosed
Appointed01 August 2016(6 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderman Fenwick's House 98-100 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
Director NameMr Alan John Balfour
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 11 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderman Fenwick's House 98-100 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
Director NameMr Michael Pierre Vachon
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2021(5 years after company formation)
Appointment Duration3 years, 1 month (closed 11 March 2024)
RoleNed
Country of ResidenceEngland
Correspondence AddressAlderman Fenwick's House 98-100 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
Director NameMr Ross Davies
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairway Court Ochre Yards
Fletcher Road
Gateshead
Tyne And Wear
NE8 2AY
Director NameMr Luis Carlos Sanchez Nakamine
Date of BirthDecember 1988 (Born 35 years ago)
NationalityPeruvian
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address225 10 Leazes Terrrace
Newcastle Upon Tyne
Tyne And Wear
NE1 4LY

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

11 December 2023Return of final meeting in a creditors' voluntary winding up (25 pages)
16 January 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 January 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 January 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 January 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 October 2022Statement of affairs (24 pages)
21 October 2022Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 October 2022 (2 pages)
21 October 2022Appointment of a voluntary liquidator (3 pages)
21 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-11
(1 page)
25 January 2022Confirmation statement made on 21 January 2022 with updates (8 pages)
27 October 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
20 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 June 2021Memorandum and Articles of Association (55 pages)
20 April 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 8.144820
(6 pages)
11 March 2021Appointment of Mr Michael Pierre Vachon as a director on 1 February 2021 (2 pages)
10 March 2021Confirmation statement made on 21 January 2021 with updates (8 pages)
16 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
7 December 2020Statement of capital following an allotment of shares on 6 October 2020
  • GBP 7.553341
(6 pages)
2 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2020Confirmation statement made on 21 January 2020 with updates (54 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
24 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
14 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 6.731559
(4 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2019Confirmation statement made on 21 January 2019 with updates (55 pages)
31 January 2019Second filing of a statement of capital following an allotment of shares on 3 October 2018
  • GBP 5.853530
(7 pages)
17 January 2019Second filing of a statement of capital following an allotment of shares on 5 September 2017
  • GBP 5.084923
(7 pages)
11 January 2019Statement of capital following an allotment of shares on 5 September 2018
  • GBP 5.853530
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2019.
(5 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
6 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 August 2018Director's details changed for Mr Vincent Efferoth on 1 August 2018 (2 pages)
10 August 2018Change of details for Mr Vincent Efferoth as a person with significant control on 1 August 2018 (2 pages)
9 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
26 March 2018Previous accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
13 March 2018Change of share class name or designation (2 pages)
13 March 2018Statement of capital following an allotment of shares on 5 September 2017
  • GBP 4.04762
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2019.
(5 pages)
13 March 2018Sub-division of shares on 4 September 2017 (6 pages)
1 March 2018Confirmation statement made on 21 January 2018 with updates (28 pages)
12 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision/creation of new share class 04/09/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 February 2018Appointment of Mr Alan John Balfour as a director on 1 January 2018 (2 pages)
23 January 2018Change of details for Mr. Lukas Passia as a person with significant control on 23 January 2018 (2 pages)
23 January 2018Director's details changed for Mr. Lukas Passia on 23 January 2018 (2 pages)
19 October 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 5.08
(3 pages)
19 October 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 5.08
(3 pages)
8 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
24 January 2017Director's details changed for Mr. Lukas Passia on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr. Lukas Passia on 24 January 2017 (2 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
10 January 2017Registered office address changed from 55 Degrees North Pilgrim Street 9/23 Newcastle upon Tyne NE1 6BJ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 55 Degrees North Pilgrim Street 9/23 Newcastle upon Tyne NE1 6BJ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 10 January 2017 (1 page)
7 January 2017Director's details changed for Mr Vincent Efferoth on 7 January 2017 (2 pages)
7 January 2017Director's details changed for Mr Vincent Efferoth on 7 January 2017 (2 pages)
7 January 2017Director's details changed for Mr Vincent Efferoth on 7 January 2017 (2 pages)
7 January 2017Director's details changed for Mr Vincent Efferoth on 7 January 2017 (2 pages)
23 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 4
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 4
(3 pages)
26 September 2016Company name changed tea tales LTD\certificate issued on 26/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
26 September 2016Company name changed tea tales LTD\certificate issued on 26/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
5 September 2016Registered office address changed from 16 Fairway Court Ochre Yards Fletcher Road Gateshead Tyne and Wear NE8 2AY United Kingdom to 55 Degrees North Pilgrim Street 9/23 Newcastle upon Tyne NE1 6BJ on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 16 Fairway Court Ochre Yards Fletcher Road Gateshead Tyne and Wear NE8 2AY United Kingdom to 55 Degrees North Pilgrim Street 9/23 Newcastle upon Tyne NE1 6BJ on 5 September 2016 (1 page)
4 September 2016Termination of appointment of Luis Carlos Sanchez Nakamine as a director on 27 June 2016 (1 page)
4 September 2016Termination of appointment of Luis Carlos Sanchez Nakamine as a director on 27 June 2016 (1 page)
4 September 2016Director's details changed for Mr. Lukas Passia on 4 September 2016 (2 pages)
4 September 2016Director's details changed for Mr. Lukas Passia on 4 September 2016 (2 pages)
10 August 2016Appointment of Mr. Lukas Passia as a director on 1 August 2016 (2 pages)
10 August 2016Appointment of Mr. Lukas Passia as a director on 1 August 2016 (2 pages)
10 August 2016Termination of appointment of Ross Davies as a director on 27 June 2016 (1 page)
10 August 2016Termination of appointment of Ross Davies as a director on 27 June 2016 (1 page)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)