Company NameTaxteam (Garry Green) Limited
Company StatusDissolved
Company Number05828977
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date27 September 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGarry Joseph Green
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleTax Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Secretary NameEszter Soos
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Walkerscroft Mead
West Pulwich
London
SE21 8LJ
Director NameMs Michi Mui Syen Lee
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2012(6 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 27 September 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR

Contact

Telephone07 818072900
Telephone regionMobile

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2013
Net Worth£305,374
Cash£305,684
Current Liabilities£39,041

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 September 2018Final Gazette dissolved following liquidation (1 page)
27 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
27 June 2018Return of final meeting in a members' voluntary winding up (8 pages)
3 June 2017Liquidators' statement of receipts and payments to 21 March 2017 (7 pages)
3 June 2017Liquidators' statement of receipts and payments to 21 March 2017 (7 pages)
19 December 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages)
5 April 2016Registered office address changed from 9 Mulberry Close Epsom KT19 8FX to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from 9 Mulberry Close Epsom KT19 8FX to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 5 April 2016 (2 pages)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 101
(5 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 101
(5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 101
(5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 101
(5 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 April 2013Particulars of variation of rights attached to shares (2 pages)
24 April 2013Change of share class name or designation (2 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 101.0000
(4 pages)
24 April 2013Particulars of variation of rights attached to shares (2 pages)
24 April 2013Change of share class name or designation (2 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 101.0000
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 101.0000
(4 pages)
12 April 2013Sub-division of shares on 4 April 2013 (5 pages)
12 April 2013Sub-division of shares on 4 April 2013 (5 pages)
12 April 2013Sub-division of shares on 4 April 2013 (5 pages)
1 October 2012Appointment of Ms Michi Mui Syen Lee as a director (2 pages)
1 October 2012Appointment of Ms Michi Mui Syen Lee as a director (2 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
26 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
6 July 2011Director's details changed for Garry Joseph Green on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Garry Joseph Green on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Garry Joseph Green on 6 July 2011 (2 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 May 2010Director's details changed for Garry Joseph Green on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Garry Joseph Green on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
20 May 2010Registered office address changed from 8 Eastman Way Epsom Surrey KT19 8DB on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 8 Eastman Way Epsom Surrey KT19 8DB on 20 May 2010 (1 page)
2 July 2009Return made up to 25/05/09; full list of members (3 pages)
2 July 2009Return made up to 25/05/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 May 2008Return made up to 25/05/08; full list of members (3 pages)
26 May 2008Return made up to 25/05/08; full list of members (3 pages)
12 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
12 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 February 2008Prev ext from 31/05/2007 to 30/09/2007 (1 page)
28 February 2008Prev ext from 31/05/2007 to 30/09/2007 (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007Location of debenture register (1 page)
29 May 2007Location of debenture register (1 page)
29 May 2007Return made up to 25/05/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 25/05/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Registered office changed on 29/05/07 from: 38 kew court richmond road kingston upon thames KT2 5BF (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007Registered office changed on 29/05/07 from: 38 kew court richmond road kingston upon thames KT2 5BF (1 page)
25 May 2006Incorporation (14 pages)
25 May 2006Incorporation (14 pages)