London
NW10 0JN
Secretary Name | Mr Yogesh Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury Way London NW10 0JN |
Director Name | Mr Timothy Paul Romer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 10 September 2008(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury Way London NW10 0JN |
Director Name | Frank Clayton Grace |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chesterfield Hill London W1X 7RP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | www.teamrelocations.com |
---|
Registered Address | Drury Way London NW10 0JN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2020 | Application to strike the company off the register (1 page) |
19 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
18 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
26 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
13 July 2018 | Resolutions
|
18 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
6 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page) |
11 January 2010 | Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
12 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
12 September 2008 | Director appointed timothy paul romer (2 pages) |
12 September 2008 | Director appointed timothy paul romer (2 pages) |
12 September 2008 | Appointment terminated director frank grace (1 page) |
12 September 2008 | Appointment terminated director frank grace (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
8 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
25 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 1 laxcon close drury way london NW10 0JN (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 1 laxcon close drury way london NW10 0JN (1 page) |
23 June 2006 | Return made up to 14/03/06; full list of members (2 pages) |
23 June 2006 | Return made up to 14/03/06; full list of members (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
15 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
3 March 2005 | Return made up to 14/03/04; full list of members
|
3 March 2005 | Return made up to 14/03/04; full list of members
|
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
16 June 2004 | Return made up to 14/03/03; full list of members (6 pages) |
16 June 2004 | Return made up to 14/03/03; full list of members (6 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
20 November 2003 | Return made up to 14/03/02; full list of members
|
20 November 2003 | Return made up to 14/03/02; full list of members
|
5 April 2003 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
5 April 2003 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 280 grays inn road london WC1X 8EB (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 280 grays inn road london WC1X 8EB (1 page) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Company name changed team relocations LIMITED\certificate issued on 08/05/02 (2 pages) |
8 May 2002 | Company name changed team relocations LIMITED\certificate issued on 08/05/02 (2 pages) |
14 March 2002 | Incorporation (17 pages) |
14 March 2002 | Incorporation (17 pages) |