Company NameTeam Carl Limited
Company StatusDissolved
Company Number03561230
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)
Previous NameAntgate Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameBernard Carl
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(2 months after company formation)
Appointment Duration4 years, 11 months (closed 01 July 2003)
RoleBanker
Correspondence Address1133 Connecticut Avenue N W
Suite 800
Washington D C
20036
United States
Secretary NameBriefly Nominees Limited (Corporation)
StatusClosed
Appointed10 July 1998(2 months after company formation)
Appointment Duration4 years, 11 months (closed 01 July 2003)
Correspondence Address2/3 Hind Court
Fleet Street
London
EC4A 3DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,530
Current Liabilities£1,000

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
3 February 2003Application for striking-off (1 page)
11 June 2002Return made up to 11/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2002Registered office changed on 27/05/02 from: 2/3 hind court fleet street london EC4A 3DL (1 page)
16 May 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
11 June 2001Return made up to 11/05/01; no change of members (6 pages)
13 March 2001Return made up to 11/05/00; no change of members (5 pages)
1 February 2001Return made up to 11/05/99; full list of members (8 pages)
1 February 2001Director's particulars changed (5 pages)
1 February 2001Full accounts made up to 31 May 2000 (7 pages)
1 February 2001Full accounts made up to 31 May 1999 (7 pages)
31 January 2001Restoration by order of the court (1 page)
15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
24 July 1998Registered office changed on 24/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Director resigned (1 page)
13 July 1998Company name changed antgate LIMITED\certificate issued on 14/07/98 (2 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 May 1998Incorporation (13 pages)