Company NameTeak House Design Ltd
Company StatusDissolved
Company Number09062422
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 10 months ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Blanca Newton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ridgebourne Close Callands
Warrington
Cheshire
WA5 9YB
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.teakhouse.co.uk

Location

Registered AddressC/O Bowyers Accountants
Portal Business Centre
Warrington
Cheshire
WA2 7LT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (3 pages)
18 July 2019Micro company accounts made up to 31 May 2019 (4 pages)
18 July 2019Micro company accounts made up to 31 May 2018 (4 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
22 March 2018Registered office address changed from 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP to C/O Bowyers Accountants Portal Business Centre Warrington Cheshire WA2 7LT on 22 March 2018 (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 29 May 2016
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 29 May 2016
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
9 December 2014Appointment of Mrs Blanca Newton as a director on 29 May 2014 (2 pages)
9 December 2014Appointment of Mrs Blanca Newton as a director on 29 May 2014 (2 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(20 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(20 pages)
29 May 2014Termination of appointment of Osker Heiman as a director (1 page)
29 May 2014Termination of appointment of Osker Heiman as a director (1 page)