Company NameTeam People Limited
Company StatusDissolved
Company Number03157561
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Nicholas Nester
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleAccountant
Correspondence Address50 Maxwell Drive
Maidstone
Kent
ME16 0QH
Secretary NameJohn Nicholas Nester
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleAccountant
Correspondence Address50 Maxwell Drive
Maidstone
Kent
ME16 0QH
Director NameMr Richard David Leigh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampton Road
Twickenham
Middlesex
TW2 5QB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address42 South Molton Street
London
W1K 5RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
5 February 2006Application for striking-off (1 page)
22 September 2004Return made up to 12/02/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
13 March 2003Director resigned (1 page)
10 May 2002Return made up to 12/02/02; full list of members (6 pages)
21 March 2001Return made up to 12/02/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 February 1999Return made up to 12/02/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 March 1998Return made up to 12/02/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 March 1997Return made up to 12/02/97; full list of members (6 pages)
4 October 1996Accounting reference date notified as 31/03 (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996New secretary appointed;new director appointed (1 page)
20 February 1996Registered office changed on 20/02/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 February 1996New director appointed (1 page)
12 February 1996Incorporation (13 pages)