Company NameTeam Cargo Limited
Company StatusDissolved
Company Number02502695
CategoryPrivate Limited Company
Incorporation Date16 May 1990(33 years, 11 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAntoine George Haddad
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(11 months after company formation)
Appointment Duration18 years, 6 months (closed 20 October 2009)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address42 Uphill Road
Mill Hill
London
NW7 4PP
Director NameMichel George Haddad
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(11 months after company formation)
Appointment Duration18 years, 6 months (closed 20 October 2009)
RoleDirector Of Companies
Correspondence Address46 Uphill Road
Mill Hill
London
NW7 4PP
Secretary NameRobert Andrew MacDonald Watson
NationalityBritish
StatusClosed
Appointed28 February 1997(6 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address85 Elsenham Street
Southfields
London
SW18 5NX
Director NameGabriel George Haddad
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(11 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 August 2005)
RoleDirector Of Companies
Correspondence Address40 Uphill Road
Mill Hill
London
NW7 4PP
Secretary NameSpiro Curtis
NationalityBritish
StatusResigned
Appointed12 April 1991(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1992)
RoleCompany Director
Correspondence Address98 Gunnersbury Avenue
London
W5 4HB
Secretary NameMr John Robertson Drysdale
NationalityBritish
StatusResigned
Appointed03 August 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address3 Limes Avenue
Mill Hill
London
NW7 3NY

Location

Registered AddressSecond Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth-£187,993
Current Liabilities£265,258

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
19 May 2009Return made up to 12/04/09; full list of members (4 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
7 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
12 April 2006Return made up to 12/04/06; full list of members (3 pages)
12 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
17 October 2005Director resigned (1 page)
18 April 2005Return made up to 12/04/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 12/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
5 February 2004Registered office changed on 05/02/04 from: royal oak house 45A porchester rd london W2 5DP (1 page)
1 July 2003Accounts for a small company made up to 30 April 2002 (6 pages)
8 May 2003Return made up to 12/04/03; full list of members (7 pages)
27 January 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
10 August 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 May 2002Return made up to 12/04/02; full list of members (7 pages)
18 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
27 September 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 June 2001Return made up to 12/04/01; full list of members (7 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
11 May 2000Return made up to 12/04/00; full list of members (7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
26 July 1999Accounts for a small company made up to 31 January 1998 (7 pages)
12 May 1999Return made up to 12/04/99; full list of members (9 pages)
1 May 1999Accounting reference date shortened from 31/01/00 to 30/04/99 (1 page)
8 May 1998Return made up to 12/04/98; no change of members (7 pages)
10 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 April 1997Return made up to 12/04/97; no change of members (7 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
8 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 April 1996Return made up to 12/04/96; full list of members (9 pages)
25 April 1995Return made up to 12/04/95; no change of members (10 pages)
13 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)