Company NameTeamwork Sports Agency Limited
Company StatusDissolved
Company Number03231085
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameNicholas James Callow
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address104a Blundell Street
London
N7 9BL
Director NameMr Gerald David Cox
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address60 Sandall Road
London
W5 1JD
Secretary NameMr Gerald David Cox
NationalityBritish
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address60 Sandall Road
London
W5 1JD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address73 Dorchester Avenue
Harrow
Middlesex
HA2 7AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
27 April 2005Application for striking-off (1 page)
11 August 2004Return made up to 30/07/04; full list of members (8 pages)
2 October 2003Return made up to 30/07/03; full list of members (7 pages)
19 March 2003Registered office changed on 19/03/03 from: britannia house 1-11 glenthorne road london W6 0LH (1 page)
15 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 November 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 August 2001Return made up to 30/07/01; full list of members (6 pages)
12 April 2001Accounts made up to 31 March 2000 (14 pages)
10 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1999Return made up to 30/07/99; no change of members (4 pages)
27 September 1999Accounts made up to 31 March 1999 (11 pages)
1 July 1999Ad 31/03/99--------- £ si 2@1=2 £ ic 20/22 (2 pages)
2 February 1999Accounts made up to 31 March 1998 (12 pages)
2 February 1998Accounts made up to 31 March 1997 (10 pages)
15 October 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1996Ad 16/09/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
20 September 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996Registered office changed on 21/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
21 August 1996New secretary appointed;new director appointed (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996Secretary resigned (1 page)
30 July 1996Incorporation (17 pages)