Company NameNunwell Limited
Company StatusDissolved
Company Number04394558
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesTeam Relocations Limited and Transeuro Amertrans Worldwide Relocations Limited

Business Activity

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

Directors

Director NameMr Yogesh Mehta
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
London
NW10 0JN
Secretary NameMr Yogesh Mehta
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
London
NW10 0JN
Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 September 2008(6 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
London
NW10 0JN
Director NameFrank Clayton Grace
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Chesterfield Hill
London
W1X 7RP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.teamrelocations.com

Location

Registered AddressDrury Way
London
NW10 0JN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (1 page)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
26 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
13 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
(3 pages)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
6 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
31 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
12 May 2009Return made up to 14/03/09; full list of members (3 pages)
12 May 2009Return made up to 14/03/09; full list of members (3 pages)
12 September 2008Director appointed timothy paul romer (2 pages)
12 September 2008Director appointed timothy paul romer (2 pages)
12 September 2008Appointment terminated director frank grace (1 page)
12 September 2008Appointment terminated director frank grace (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
8 April 2008Return made up to 14/03/08; full list of members (3 pages)
8 April 2008Return made up to 14/03/08; full list of members (3 pages)
25 April 2007Return made up to 14/03/07; full list of members (2 pages)
25 April 2007Return made up to 14/03/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 August 2006Registered office changed on 21/08/06 from: 1 laxcon close drury way london NW10 0JN (1 page)
21 August 2006Registered office changed on 21/08/06 from: 1 laxcon close drury way london NW10 0JN (1 page)
23 June 2006Return made up to 14/03/06; full list of members (2 pages)
23 June 2006Return made up to 14/03/06; full list of members (2 pages)
15 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 March 2005Return made up to 14/03/05; full list of members (7 pages)
22 March 2005Return made up to 14/03/05; full list of members (7 pages)
3 March 2005Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
(7 pages)
3 March 2005Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
(7 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
16 June 2004Return made up to 14/03/03; full list of members (6 pages)
16 June 2004Return made up to 14/03/03; full list of members (6 pages)
12 February 2004Accounts for a dormant company made up to 30 September 2002 (5 pages)
12 February 2004Accounts for a dormant company made up to 30 September 2002 (5 pages)
20 November 2003Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2003Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
5 April 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 280 grays inn road london WC1X 8EB (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 280 grays inn road london WC1X 8EB (1 page)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Secretary resigned (1 page)
8 May 2002Company name changed team relocations LIMITED\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed team relocations LIMITED\certificate issued on 08/05/02 (2 pages)
14 March 2002Incorporation (17 pages)
14 March 2002Incorporation (17 pages)