Company NameTeampoint Limited
Company StatusDissolved
Company Number02793015
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 1 month ago)
Dissolution Date16 December 2008 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameSteven James Bullen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(6 days after company formation)
Appointment Duration15 years, 9 months (closed 16 December 2008)
RoleShopfitters
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Dartmouth Road, Stoke Fleming
Dartmouth
Devon
TQ6 0NU
Director NameMr Peter Edward Champion
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(1 week, 1 day after company formation)
Appointment Duration15 years, 9 months (closed 16 December 2008)
RoleCompany Director
Correspondence AddressTanglewood
14 Hobbs Park
Ringwood
Hampshire
BH24 2PU
Director NameMrs Elaine Vivien Willo
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(1 week, 1 day after company formation)
Appointment Duration15 years, 9 months (closed 16 December 2008)
RoleDire
Correspondence Address45 Consfield Avenue
New Malden
Surrey
KT3 6HD
Director NameMr Andrew Peter Browne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1993(7 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (closed 16 December 2008)
RoleShopfitters
Country of ResidenceGB
Correspondence Address8 Royston Court
Hook Rise North
Surbiton
Surrey
KT6 7JX
Secretary NameLesley Browne
NationalityBritish
StatusClosed
Appointed24 June 2002(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address8 Royston Court
Hook Rise North
Surbiton
Surrey
KT6 7JX
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameMrs Elaine Vivien Willo
NationalityBritish
StatusResigned
Appointed01 March 1993(6 days after company formation)
Appointment Duration9 years, 3 months (resigned 24 June 2002)
RoleDirector/Company Secretary
Correspondence Address45 Consfield Avenue
New Malden
Surrey
KT3 6HD
Director NameMr Peter George James Collis
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 1993(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 05 April 1993)
RoleShopfitters
Correspondence Address10 Virginia Close
New Malden
Surrey
KT3 3RB
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Cash£239
Current Liabilities£458,846

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
16 September 2008Liquidators statement of receipts and payments to 26 August 2008 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
28 January 2008Liquidators statement of receipts and payments (5 pages)
30 July 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 July 2004Appointment of a voluntary liquidator (1 page)
26 July 2004Statement of affairs (16 pages)
7 July 2004Registered office changed on 07/07/04 from: 54 lower marsh lane kingston surrey KT1 3BJ (1 page)
3 June 2004Accounts for a small company made up to 30 April 2003 (7 pages)
21 May 2004Return made up to 23/02/04; full list of members (8 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
17 August 2002Auditor's resignation (1 page)
13 March 2002Return made up to 23/02/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
26 March 2001Return made up to 23/02/01; full list of members (7 pages)
14 December 2000Full accounts made up to 30 April 2000 (11 pages)
27 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2000Full accounts made up to 31 March 1999 (11 pages)
24 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
20 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 1999Director's particulars changed (1 page)
31 March 1999Return made up to 23/02/99; no change of members (4 pages)
9 February 1999Full accounts made up to 31 March 1998 (12 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
6 January 1998Full accounts made up to 31 March 1997 (14 pages)
27 February 1997Full accounts made up to 31 March 1996 (13 pages)
21 February 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Auditor's resignation (1 page)
29 April 1996Registered office changed on 29/04/96 from: 33 old woking road west byfleet surrey KT14 6LG (1 page)
25 March 1996Return made up to 23/02/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 March 1995Return made up to 23/02/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
24 June 1994Ad 01/06/94--------- £ si 62580@1=62580 £ ic 100/62680 (2 pages)
10 November 1993Particulars of mortgage/charge (3 pages)
23 March 1993Particulars of mortgage/charge (3 pages)
16 March 1993Ad 03/03/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1993Incorporation (17 pages)