Company NameTeamworks Clinical Solutions Limited
Company StatusDissolved
Company Number05021478
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Thomas Heina
Date of BirthMay 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleCEO
Correspondence Address369 Holland Road -01
Allsworth Park
Singapore
278640
Foreign
Secretary NameAshley Secretaries Limited (Corporation)
StatusClosed
Appointed21 January 2004(same day as company formation)
Correspondence AddressAmbassador House
8 Carlton Crescent
Southampton
SO15 2EY
Director NameJohn Paul Higgins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address4 The Glebe
Worcester Park
Surrey
KT4 7PF

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Compulsory strike-off action has been suspended (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Director resigned (1 page)
23 October 2006Location of debenture register (1 page)
23 October 2006Return made up to 21/01/06; full list of members (2 pages)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Location of register of members (1 page)
23 October 2006Registered office changed on 23/10/06 from: ambassador house 8 carlton crescent southampton hampshire SO15 2EY (1 page)
29 March 2006Full accounts made up to 31 December 2004 (14 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 February 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
(7 pages)
3 December 2004Accounting reference date extended from 31/01/04 to 31/12/04 (1 page)
22 November 2004Accounting reference date shortened from 31/01/05 to 31/01/04 (1 page)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2004Nc inc already adjusted 14/05/04 (1 page)
4 June 2004Ad 14/05/04--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
12 May 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 6 stirling house stirling road guildford surrey GU2 7RF (1 page)
21 January 2004Incorporation (20 pages)