Company NameTeam Cortexx Limited
Company StatusDissolved
Company Number04944848
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Jenner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(3 weeks after company formation)
Appointment Duration4 years (closed 20 November 2007)
RoleCreative Director
Correspondence Address23 Hickory Dell
Hempstead
Gillingham
Kent
ME7 3SL
Secretary NameJohn Hinton Callow
NationalityBritish
StatusClosed
Appointed17 November 2003(3 weeks after company formation)
Appointment Duration4 years (closed 20 November 2007)
RoleDesign/Print
Correspondence Address11 Leney Road
Wateringbury
Kent
ME18 5DQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit D, Clarence Court
Rushmore Hill
Orpington
Kent
BR6 7LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,817
Cash£5,158
Current Liabilities£45,812

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (1 page)
6 March 2006Return made up to 27/10/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
3 August 2005Registered office changed on 03/08/05 from: 217-9 high street orpington kent BR6 0NZ (1 page)
10 December 2004Return made up to 27/10/04; full list of members (6 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
28 November 2003Registered office changed on 28/11/03 from: 23 hickory dell, hempstead gillingham kent ME7 3SL (1 page)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)