Company NameTeal Blue & Silver Limited
Company StatusDissolved
Company Number04656935
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Guy Alan Alexander Joseph
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(1 week after company formation)
Appointment Duration6 years, 6 months (closed 18 August 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 4
20 Streatham Common North
London
SW16 3HJ
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusClosed
Appointed03 January 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameNicola Kate Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 2007)
RoleAccounts Manager
Correspondence Address44 Warriner Gardens
London
SW11 4DU
Secretary NameNicola Kate Joseph
NationalityBritish
StatusResigned
Appointed12 February 2003(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 2007)
RoleAccounts Manager
Correspondence Address44 Warriner Gardens
London
SW11 4DU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£104
Cash£8,899
Current Liabilities£14,208

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Return made up to 05/02/08; full list of members (3 pages)
21 August 2008Director's change of particulars / guy joseph / 06/02/2007 (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Return made up to 05/02/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 April 2006Registered office changed on 05/04/06 from: 44 warriner gardens london SW11 4DU (1 page)
10 March 2006Return made up to 05/02/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 March 2005Return made up to 05/02/05; full list of members (2 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 April 2004Return made up to 05/02/04; full list of members (7 pages)
5 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 February 2003Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Registered office changed on 26/02/03 from: 103 ditton road surbiton surrey KT6 6RJ (2 pages)
18 February 2003Secretary resigned (2 pages)
18 February 2003Director resigned (2 pages)
18 February 2003Registered office changed on 18/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
5 February 2003Incorporation (14 pages)