Team Valley Trading Estate
Gateshead
NE11 0BQ
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £616,472 |
Gross Profit | £116,778 |
Net Worth | £53,963 |
Cash | £23,262 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2021 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
23 June 2021 | Liquidators' statement of receipts and payments to 20 May 2021 (16 pages) |
5 May 2021 | Registered office address changed from Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 5 May 2021 (2 pages) |
6 July 2020 | Liquidators' statement of receipts and payments to 20 May 2020 (24 pages) |
20 January 2020 | Registered office address changed from Suite 108 Collingwood Buildings 30 Collingwood Street Newcastle upon Tyne NE1 1JF to Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 20 January 2020 (2 pages) |
28 June 2019 | Liquidators' statement of receipts and payments to 20 May 2019 (19 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 20 May 2018 (18 pages) |
22 November 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (17 pages) |
22 November 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (17 pages) |
12 April 2017 | Court order insolvency:re block transfer replacement of liq (5 pages) |
12 April 2017 | Appointment of a voluntary liquidator (1 page) |
12 April 2017 | Court order insolvency:re block transfer replacement of liq (5 pages) |
12 April 2017 | Appointment of a voluntary liquidator (1 page) |
19 July 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (14 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (14 pages) |
25 February 2016 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Suite 108 Collingwood Buildings 30 Collingwood Street Newcastle upon Tyne NE1 1JF on 25 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Suite 108 Collingwood Buildings 30 Collingwood Street Newcastle upon Tyne NE1 1JF on 25 February 2016 (2 pages) |
8 June 2015 | Registered office address changed from Unit 381C Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Unit 381C Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Unit 381C Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 8 June 2015 (2 pages) |
5 June 2015 | Statement of affairs with form 4.19 (5 pages) |
5 June 2015 | Appointment of a voluntary liquidator (1 page) |
5 June 2015 | Resolutions
|
5 June 2015 | Appointment of a voluntary liquidator (1 page) |
5 June 2015 | Statement of affairs with form 4.19 (5 pages) |
12 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
30 October 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
30 October 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
4 October 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|