Company NameTeamwork Limited
Company StatusDissolved
Company Number02743190
CategoryPrivate Limited Company
Incorporation Date27 August 1992(31 years, 8 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Randall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1992(same day as company formation)
RoleMarketing Consultant
Correspondence Address20 Marmora Road
East Dulwich
London
SE22 0RX
Secretary NameMartin Randall
NationalityBritish
StatusClosed
Appointed27 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address20 Marmora Road
East Dulwich
London
SE22 0RX
Director NameDavina Jane Randall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(7 months after company formation)
Appointment Duration6 years, 11 months (closed 14 March 2000)
RoleHousewife
Correspondence Address20 Marmora Road
East Dulwich
London
SE22 0RX
Director NameMathew Francis Collins
Date of BirthMay 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleMarketing Consultant
Correspondence Address21 Fabian Road
London
SW6 7TY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMount Barrow House
12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
5 October 1999Application for striking-off (1 page)
10 December 1998Return made up to 27/08/98; full list of members (5 pages)
28 April 1998Compulsory strike-off action has been discontinued (1 page)
24 April 1998Director's particulars changed (1 page)
24 April 1998Return made up to 27/08/97; full list of members (5 pages)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
16 December 1996Accounts for a small company made up to 31 August 1995 (6 pages)
27 November 1996Return made up to 27/08/96; full list of members (5 pages)
25 October 1995Return made up to 27/08/95; full list of members (10 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
29 March 1995Return made up to 27/08/94; full list of members (10 pages)