Company NameTeamsoft Limited
Company StatusDissolved
Company Number05062386
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kamesh Ramanah
Date of BirthMay 1981 (Born 43 years ago)
NationalityMauritian
StatusClosed
Appointed04 March 2007(3 years after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressRoyal Road
Poudre D'Or Hamlet
111
Secretary NameRegent Secretarial Limited (Corporation)
StatusClosed
Appointed07 June 2004(3 months after company formation)
Appointment Duration4 years, 2 months (closed 13 August 2008)
Correspondence Address1st Floor, Kestrel House
Primett Road
Stevenage
Hertfordshire
SG1 3EE
Director NameMr Kamesh Ramanah
Date of BirthMay 1981 (Born 43 years ago)
NationalityMauritian
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressRoyal Road
Poudre D'Or Hamlet
111
Secretary NameMrs Aman Antoinette Rooney
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU
Director NameMr Jean Jacques Artabaz
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed07 June 2004(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Rue Royale
92210 St Choud
Paris
Foreign
Director NameSambay Associates Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address4th Floor
Lawford House, Albert Place
London
N3 1RL

Location

Registered AddressUnit 3 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
3 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 January 2008Application for striking-off (1 page)
21 November 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
21 July 2007Registered office changed on 21/07/07 from: 161 cleveland way stevenage hertfordshire SG1 6BU (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (1 page)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Return made up to 03/03/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 03/03/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 03/03/05; full list of members (6 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)