Company NameTeamfax Construction Limited
Company StatusDissolved
Company Number03003209
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 3 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Janice Diane Bubb
NationalityBritish
StatusClosed
Appointed19 December 1994(same day as company formation)
RoleSecretary Personal Assistant
Correspondence Address295 Lower Morden Lane
Morden
Surrey
SM4 4NX
Director NameMr Roger Alan Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(1 month, 2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Perry Street
Billericay
Essex
CM12 0RF
Director NameGary Vincent Eric Bettell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleQuantity Surveyor
Correspondence Address19 Sangers Drive
Horley
Surrey
RH6 8AH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2000Registered office changed on 05/02/00 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
5 February 2000Registered office changed on 05/02/00 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
21 January 2000Appointment of a liquidator (1 page)
21 January 2000Appointment of a liquidator (1 page)
9 October 1998Order of court to wind up (2 pages)
9 October 1998Order of revocation or suspension of voluntary arrangement (6 pages)
9 October 1998Order of revocation or suspension of voluntary arrangement (6 pages)
9 October 1998Order of court to wind up (2 pages)
7 July 1998Order of court to wind up (1 page)
7 July 1998Order of court to wind up (1 page)
3 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1998 (2 pages)
3 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1998 (2 pages)
29 June 1998Court order notice of winding up (1 page)
29 June 1998Court order notice of winding up (1 page)
17 February 1998Return made up to 19/12/97; no change of members (4 pages)
17 February 1998Return made up to 19/12/97; no change of members (4 pages)
3 July 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
3 July 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 June 1997Accounts for a small company made up to 31 December 1995 (8 pages)
19 June 1997Accounts for a small company made up to 31 December 1995 (8 pages)
7 January 1997Return made up to 19/12/96; no change of members (4 pages)
7 January 1997Return made up to 19/12/96; no change of members (4 pages)
29 February 1996Return made up to 19/12/95; full list of members (6 pages)
29 February 1996Return made up to 19/12/95; full list of members (6 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
19 July 1995Registered office changed on 19/07/95 from: suite 9 essex house station road upminster RM14 2SJ (1 page)
19 July 1995Registered office changed on 19/07/95 from: suite 9 essex house station road upminster RM14 2SJ (1 page)
9 May 1995Accounting reference date notified as 31/12 (1 page)
9 May 1995Accounting reference date notified as 31/12 (1 page)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)