Company NameTeam Thirteen Limited
Company StatusDissolved
Company Number06302574
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date1 December 2015 (8 years, 4 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 NameMr Rafiq Ahmed Hayat
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor
48 Great Marlborough Street
London
W1F 7BB
Director NameMr Geoffrey Allan Margolis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
48 Great Marlborough Street
London
W1F 7BB
Secretary NameMr Rafiq Ahmed Hayat
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor
48 Great Marlborough Street
London
W1F 7BB

Location

Registered Address1st Floor
48 Great Marlborough Street
London
W1F 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

8.5k at £0.1Geoffrey Allan Margolis
85.00%
Ordinary A
1.5k at £0.1Rafiq Ahmed Hayat
15.00%
Ordinary B

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
10 August 2015Application to strike the company off the register (3 pages)
10 August 2015Application to strike the company off the register (3 pages)
22 July 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
7 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
7 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
11 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
11 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
9 July 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
9 July 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
10 May 2013Director's details changed for Geoffrey Alan Margolis on 6 May 2013 (2 pages)
10 May 2013Director's details changed for Geoffrey Alan Margolis on 6 May 2013 (2 pages)
10 May 2013Director's details changed for Geoffrey Alan Margolis on 6 May 2013 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
4 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
27 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
27 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Rafiq Ahmed Hayat on 1 October 2009 (1 page)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Director's details changed for Geoffrey Alan Margolis on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Rafiq Ahmed Hayat on 1 October 2009 (1 page)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 August 2010Secretary's details changed for Rafiq Ahmed Hayat on 1 October 2009 (1 page)
10 August 2010Director's details changed for Geoffrey Alan Margolis on 1 October 2009 (2 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Director's details changed for Geoffrey Alan Margolis on 1 October 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
20 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
31 March 2010Registered office address changed from 56a Poland Street London W1F 7NN on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 56a Poland Street London W1F 7NN on 31 March 2010 (1 page)
5 August 2009Return made up to 04/07/09; full list of members (4 pages)
5 August 2009Return made up to 04/07/09; full list of members (4 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Location of register of members (1 page)
14 May 2009Amended accounts made up to 31 July 2008 (5 pages)
14 May 2009Amended accounts made up to 31 July 2008 (5 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
21 August 2008Return made up to 04/07/08; full list of members (3 pages)
21 August 2008Return made up to 04/07/08; full list of members (3 pages)
6 September 2007S-div 22/08/07 (1 page)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
6 September 2007Ad 22/08/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
6 September 2007S-div 22/08/07 (1 page)
6 September 2007Ad 22/08/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
4 July 2007Incorporation (37 pages)
4 July 2007Incorporation (37 pages)