Company NameTeamfold Limited
Company StatusDissolved
Company Number03964325
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameEran Dinowitz
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIsraeli
StatusClosed
Appointed07 April 2000(3 days after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address96 Finchley Lane
London
NW4 1DG
Secretary NameShirley Dinowitz
NationalityBritish
StatusClosed
Appointed07 April 2000(3 days after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2005)
RoleHousewife
Correspondence Address96 Finchley Lane
London
NW4 1DG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address106 Brent Street
London
NW4 2HH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,937
Cash£2,552
Current Liabilities£19,387

Accounts

Latest Accounts3 April 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 April

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
23 May 2003Total exemption small company accounts made up to 3 April 2002 (5 pages)
12 May 2003Return made up to 04/04/03; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 3 April 2001 (4 pages)
24 January 2002Accounting reference date shortened from 30/04/01 to 03/04/01 (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
19 December 2001Return made up to 04/04/01; full list of members (6 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 11 edgwarebury lane edgware middlesex HA8 8LH (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 120 east road london N1 6AA (1 page)
4 April 2000Incorporation (14 pages)