London
W1F 8ZH
Director Name | Mr Clifford Samuel Silver |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 24 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 201/203 Wardour Street London W1F 8ZH |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 April 2011) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
2 at £1 | Peter James Stringfellow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,482 |
Cash | £18 |
Current Liabilities | £1,500 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Application to strike the company off the register (5 pages) |
3 June 2013 | Application to strike the company off the register (5 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
22 August 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
22 August 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Termination of appointment of B. H. Company Secretarial Services as a secretary (1 page) |
22 August 2011 | Termination of appointment of B. H. Company Secretarial Services as a secretary (1 page) |
22 June 2011 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 22 June 2011 (1 page) |
16 June 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
16 June 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
25 September 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 October 2009 | Director's details changed for Clifford Samuel Silver on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Clifford Samuel Silver on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter James Stringfellow on 14 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 October 2009 | Director's details changed for Peter James Stringfellow on 14 October 2009 (2 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
18 September 2008 | Director's change of particulars / peter stringfellow / 01/08/2008 (1 page) |
18 September 2008 | Director's Change of Particulars / peter stringfellow / 01/08/2008 / HouseName/Number was: , now: 17; Street was: 13 upper st martins lane, now: peninsula heights; Area was: , now: 93 albert embankment; Post Code was: WC2H 9JY, now: SE1 7TY (1 page) |
18 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
12 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
16 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
18 February 2005 | Return made up to 16/02/05; full list of members (2 pages) |
18 February 2005 | Return made up to 16/02/05; full list of members (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
16 February 2004 | Return made up to 16/02/04; full list of members (2 pages) |
16 February 2004 | Return made up to 16/02/04; full list of members (2 pages) |
3 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
3 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 February 2003 | Return made up to 16/02/03; full list of members (2 pages) |
18 February 2003 | Return made up to 16/02/03; full list of members (2 pages) |
26 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
26 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
20 February 2002 | Return made up to 16/02/02; full list of members (2 pages) |
20 February 2002 | Return made up to 16/02/02; full list of members (2 pages) |
12 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
12 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
5 November 2001 | Company name changed teamace LIMITED\certificate issued on 05/11/01 (2 pages) |
5 November 2001 | Company name changed teamace LIMITED\certificate issued on 05/11/01 (2 pages) |
6 March 2001 | Return made up to 16/02/01; full list of members (5 pages) |
6 March 2001 | Return made up to 16/02/01; full list of members (5 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
16 February 2000 | Incorporation (17 pages) |