Company NameTeam 121 Group Limited
Company StatusDissolved
Company Number03483544
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NameSkillboard Limited

Business Activity

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

Directors

Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 13 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameMr Seamus Declan Keating
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2000(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 13 March 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Wood
Water Lane, Enton
Godalming
Surrey
GU8 5AQ
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed11 August 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 13 March 2007)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameAndrew John Hobson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(3 weeks, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 December 1998)
RoleFinance Director
Correspondence AddressIvy Cottage
Singleborough
Milton Keynes
MK17 0RF
Director NameMr Stephen Paul Ness
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1999)
RoleCommercial Director
Correspondence AddressGarden Cottage
Mollington
Banbury
Oxfordshire
OX17 1BD
Secretary NameMr Stephen Paul Ness
NationalityBritish
StatusResigned
Appointed13 January 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 1999)
RoleCommercial Director
Correspondence AddressGarden Cottage
Mollington
Banbury
Oxfordshire
OX17 1BD
Director NameMark Claude Claremont
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(11 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 The Paddock
Biddenham
Bedford
MK40 4RG
Director NameMr Ian William Mills
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane End Blackheath Lane
Wonersh
Surrey
GU5 0PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2006Return made up to 19/12/06; full list of members (2 pages)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 December 2005Director's particulars changed (1 page)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
19 December 2005Director's particulars changed (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 December 2004Return made up to 19/12/04; full list of members (5 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 January 2004Return made up to 19/12/03; full list of members (5 pages)
21 June 2003Accounting reference date extended from 30/06/03 to 29/12/03 (1 page)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
21 March 2003Auditor's resignation (2 pages)
21 January 2003Return made up to 19/12/02; full list of members (5 pages)
3 May 2002Full accounts made up to 30 June 2001 (8 pages)
6 March 2002Director's particulars changed (1 page)
15 January 2002Return made up to 19/12/01; full list of members (5 pages)
23 April 2001Full accounts made up to 30 June 2000 (14 pages)
17 January 2001Return made up to 19/12/00; full list of members (6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
17 January 2000Return made up to 19/12/99; full list of members (6 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
23 August 1999Full accounts made up to 30 April 1999 (6 pages)
26 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: holly grange holly lane balsall common coventry west midlands CV7 7EB (1 page)
6 January 1999Return made up to 19/12/98; full list of members (7 pages)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (3 pages)
2 February 1998Company name changed skillboard LIMITED\certificate issued on 03/02/98 (2 pages)
28 January 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (3 pages)
26 January 1998Registered office changed on 26/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 1998Director resigned (1 page)
19 December 1997Incorporation (12 pages)