Stratford-Upon-Avon
CV37 0BL
Director Name | Mr Haresh Kirpalani |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 March 2008(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | High-Tech Industry Consultant |
Country of Residence | Japan |
Correspondence Address | N/A 4-4-13 Meguro Honcho Meguro-Ku Tokyo 152-0002 Japan |
Secretary Name | Mrs Sayuri Page |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 07 March 2008(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Housewife |
Correspondence Address | 22 Ophelia Drive Stratford-Upon-Avon CV37 0BL |
Director Name | Mr Leyton Brian Cleveley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Draceana House Kennoway Road Windygates Fife KY8 5BY Scotland |
Director Name | George William Bates |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | C/O Mifune Heights 2f Higashi Enokicho 3 Shinjuku-Ku Tokyo 162-0807 Foreign |
Secretary Name | Mr Anthony Parmiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church Bank House Church Bank Binton Stratford-Upon-Avon Warwickshire CV37 9TJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Ng Outsourcing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 August 2005) |
Correspondence Address | 29 Wood Street Stratford Upon Avon Warwickshire CV37 6JG |
Website | teamservice.co.uk |
---|---|
Telephone | 01789 207496 |
Telephone region | Stratford-upon-Avon |
Registered Address | International House 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Bill Page 75.00% Ordinary |
---|---|
5 at £1 | George Bates 5.00% Ordinary |
5 at £1 | Haresh Kirpalani 5.00% Ordinary |
5 at £1 | Leyton Cleveley 5.00% Ordinary |
5 at £1 | Mark Navin 5.00% Ordinary |
5 at £1 | Nick Masee 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,394 |
Cash | £918 |
Current Liabilities | £3,262 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
23 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 November 2019 | Notification of Bill Page as a person with significant control on 6 April 2016 (2 pages) |
21 October 2019 | Secretary's details changed for Mrs Sayuri Page on 21 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
15 October 2019 | Withdrawal of a person with significant control statement on 15 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Bill Page on 9 October 2019 (2 pages) |
24 September 2019 | Registered office address changed from 22 Ophelia Drive Stratford-upon-Avon Warwickshire CV37 0BL to International House, 12 Constance Street London E16 2DQ on 24 September 2019 (1 page) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
6 January 2017 | Appointment of Mr Leyton Brian Cleveley as a director on 6 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Leyton Brian Cleveley as a director on 6 January 2017 (2 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 October 2014 | Director's details changed for Bill Page on 18 September 2014 (2 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Bill Page on 18 September 2014 (2 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Secretary's details changed for Mrs Sayuri Page on 18 September 2014 (1 page) |
13 October 2014 | Secretary's details changed for Mrs Sayuri Page on 18 September 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 November 2013 | Registered office address changed from 171 Birmingham Road Stratford-upon-Avon Warwickshire CV37 0AP United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 171 Birmingham Road Stratford-upon-Avon Warwickshire CV37 0AP United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Registered office address changed from 171 Birmingham Road Stratford-upon-Avon Warwickshire CV37 0AP United Kingdom on 8 November 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 October 2010 | Registered office address changed from 171 Birmingham Road 171 Birmingham Road Stratford-upon-Avon Warwickshire CV37 0AP United Kingdom on 29 October 2010 (1 page) |
29 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Registered office address changed from 171 Birmingham Road 171 Birmingham Road Stratford-upon-Avon Warwickshire CV37 0AP United Kingdom on 29 October 2010 (1 page) |
26 October 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
26 October 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 April 2010 | Registered office address changed from the Mansley Business Centre Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NQ on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from the Mansley Business Centre Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NQ on 13 April 2010 (1 page) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 October 2009 | Director's details changed for Mr Haresh Kirpalani on 18 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bill Page on 18 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bill Page on 18 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Haresh Kirpalani on 18 October 2009 (2 pages) |
29 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 March 2008 | Return made up to 13/10/07; full list of members (3 pages) |
7 March 2008 | Secretary appointed mrs sayuri page (1 page) |
7 March 2008 | Return made up to 13/10/07; full list of members (3 pages) |
7 March 2008 | Secretary appointed mrs sayuri page (1 page) |
7 March 2008 | Director appointed mr haresh kirpalani (1 page) |
7 March 2008 | Director appointed mr haresh kirpalani (1 page) |
7 March 2008 | Appointment terminated secretary anthony parmiter (1 page) |
7 March 2008 | Appointment terminated secretary anthony parmiter (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 171 birmingham road stratford on avon warwickshire CV37 0AP (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 171 birmingham road stratford on avon warwickshire CV37 0AP (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: elta house birmingham road stratford upon avon warwickshire CV37 0AQ (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: elta house birmingham road stratford upon avon warwickshire CV37 0AQ (1 page) |
7 December 2006 | Return made up to 13/10/06; full list of members (2 pages) |
7 December 2006 | Return made up to 13/10/06; full list of members (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
26 October 2005 | Return made up to 13/10/05; full list of members
|
26 October 2005 | Return made up to 13/10/05; full list of members
|
30 August 2005 | Registered office changed on 30/08/05 from: 29 wood street stratford upon avon warwickshire CV37 6JG (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 29 wood street stratford upon avon warwickshire CV37 6JG (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
8 November 2004 | Company name changed page europe LIMITED\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed page europe LIMITED\certificate issued on 08/11/04 (2 pages) |
28 October 2004 | Return made up to 13/10/04; full list of members
|
28 October 2004 | Return made up to 13/10/04; full list of members
|
18 February 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
1 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
1 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
11 July 2003 | Return made up to 13/10/02; full list of members (7 pages) |
11 July 2003 | Return made up to 13/10/02; full list of members (7 pages) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 29 wood street stratford upon avon warwickshire CV37 6JG (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 29 wood street stratford upon avon warwickshire CV37 6JG (1 page) |
16 April 2002 | Return made up to 13/10/01; full list of members
|
16 April 2002 | Return made up to 13/10/01; full list of members
|
22 March 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
22 November 2000 | Return made up to 13/10/00; full list of members
|
22 November 2000 | Return made up to 13/10/00; full list of members
|
8 August 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
18 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
11 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
7 January 1998 | New director appointed (1 page) |
7 January 1998 | New director appointed (1 page) |
7 January 1998 | Ad 29/12/97--------- £ si 98@1=98 £ ic 2/100 (1 page) |
7 January 1998 | Ad 29/12/97--------- £ si 98@1=98 £ ic 2/100 (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Director resigned (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
13 October 1997 | Incorporation (15 pages) |
13 October 1997 | Incorporation (15 pages) |