Company NameTeam Financial Management Ltd
Company StatusDissolved
Company Number05304448
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 5 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ashutosh Saujani
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Tresco Gardens
Ilford
Essex
IG3 9NH
Secretary NameNouman Hafiz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2006)
RoleAccountant
Correspondence Address28 Stradbroke Grove
Ilford
Essex
IG5 0DN
Secretary NameNouman Hafiz
NationalityBritish
StatusResigned
Appointed09 December 2004(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2006)
RoleAccountant
Correspondence Address28 Stradbroke Grove
Ilford
Essex
IG5 0DN
Director NameNouman Hafiz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2007)
RoleAccountant
Correspondence Address28 Stradbroke Grove
Ilford
Essex
IG5 0DN
Secretary NameMr Ashutosh Saujani
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Tresco Gardens
Ilford
Essex
IG3 9NH
Secretary NameCarmen Sheridan
NationalityRomanian
StatusResigned
Appointed01 April 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2007)
RoleSecretary
Correspondence Address26 Repton Court
Repton Grove
Ilford
Essex
IG5 0RP
Director NameOsmann Younis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 2008)
RoleCompany Director
Correspondence Address47 Capel Gardens
Seven Kings
Essex
IG3 9DF
Director NameMohammad Adnan Khan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 September 2008)
RoleCompany Director
Correspondence Address341 Halley Road
Manor Park
London
E12 6UB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFinance House 8 Muirhead Quay
Fresh Wharf Estate
Highbridge Road Barking
Essex
IG11 7BG
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,060
Cash£22,893
Current Liabilities£31,195

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008Appointment terminated director mohammad khan (1 page)
9 July 2008Appointment terminated director osmann younis (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Appointment terminated secretary nouman hafiz (1 page)
19 May 2008Application for striking-off (1 page)
5 February 2008Return made up to 03/12/07; full list of members (2 pages)
23 October 2007New director appointed (1 page)
23 October 2007Registered office changed on 23/10/07 from: red acre house 8 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
4 January 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2006Secretary's particulars changed (1 page)
4 December 2006Secretary resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: 7 muirhead quay fresh wharf estate highbridge road barking essex IG11 7BW (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2006Secretary's particulars changed (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
31 January 2006Return made up to 03/12/05; full list of members (6 pages)
16 November 2005Secretary's particulars changed (1 page)
15 December 2004Registered office changed on 15/12/04 from: 28 stradbrook grove clayhall essex IG5 0DN (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed (2 pages)