Company NameTeam Logistics Limited
DirectorSimon Neil Crooks
Company StatusDissolved
Company Number03124634
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)
Previous NameSystem Move Limited

Business Activity

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

Directors

Director NameSimon Neil Crooks
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(2 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleFreight Forwarding
Correspondence AddressMill Pond House
Dewe Lane
Burghfield
Reading Berkshire
RG30 3SU
Secretary NameKeith Richard Wright
NationalityBritish
StatusCurrent
Appointed21 January 1997(1 year, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address1 Hathaway Cottages
Shakespeare Way Warfield
Bracknell
Berkshire
RG42 3UJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts10 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End10 March

Filing History

11 January 2005Dissolved (1 page)
11 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 May 2004Total exemption full accounts made up to 10 March 2004 (12 pages)
26 May 2004Accounting reference date shortened from 30/04/04 to 10/03/04 (1 page)
5 April 2004Registered office changed on 05/04/04 from: unit 4 brittannia industrial estate poyle road colnbrook berkshire SL3 0BH (1 page)
1 April 2004Declaration of solvency (3 pages)
1 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2004Appointment of a voluntary liquidator (1 page)
24 December 2003Return made up to 10/11/03; full list of members (6 pages)
31 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 March 2003Nc inc already adjusted 20/03/03 (1 page)
28 March 2003Ad 20/03/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002Return made up to 10/11/02; full list of members (6 pages)
21 August 2002Full accounts made up to 30 April 2002 (11 pages)
20 November 2001Return made up to 10/11/01; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
15 November 2000Return made up to 10/11/00; full list of members (6 pages)
21 September 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
4 February 2000Return made up to 10/11/99; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
19 August 1999Memorandum and Articles of Association (17 pages)
4 December 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
17 March 1998Return made up to 10/11/97; no change of members (4 pages)
8 September 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
27 February 1997Return made up to 10/11/96; full list of members (6 pages)
27 February 1997New secretary appointed (2 pages)
15 January 1997Company name changed computer xpress specialist trans portation services LIMITED\certificate issued on 16/01/97 (2 pages)
2 August 1996Accounting reference date notified as 30/04 (1 page)
2 August 1996Registered office changed on 02/08/96 from: unit 4 britania industrial estat poyle road colnbrook berkshire (1 page)
4 January 1996Registered office changed on 04/01/96 from: 3RD floor 124/30 tabernacle street london. EC2A 4SD. (1 page)
10 November 1995Incorporation (20 pages)