Company NameTeamfax Limited
Company StatusDissolved
Company Number02715261
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Thomas Norkett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 23 March 1999)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood Park
Mill Road Holmwood
Dorking
Surrey
RH5 4NU
Secretary NameMrs Janice Diane Bubb
NationalityBritish
StatusClosed
Appointed08 June 1992(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 23 March 1999)
RoleSecretary/Pa
Correspondence Address295 Lower Morden Lane
Morden
Surrey
SM4 4NX
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998Receiver's abstract of receipts and payments (2 pages)
15 June 1998Receiver ceasing to act (1 page)
26 August 1997Receiver's abstract of receipts and payments (2 pages)
23 August 1996Receiver's abstract of receipts and payments (2 pages)
5 February 1996Statement of Affairs in administrative receivership following report to creditors (7 pages)
6 October 1995Statement of Affairs in administrative receivership following report to creditors (12 pages)
31 August 1995Registered office changed on 31/08/95 from: 3 bedford row london WC1R 4BU (1 page)
29 August 1995Appointment of receiver/manager (2 pages)