Company NameTeam10 Retail Limited
Company StatusDissolved
Company Number07639840
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameG1098Me Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Paul Anthony Cank
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameJohn Malcolm Pennington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameAndrew Christopher Marshall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 16 September 2014)
RoleSecurity Consultant
Country of ResidenceZimbabwe
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
Wc1a Ahb
Director NameMr Mark Thomas Frederick Convery
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Walmar House 288 Regent Street
London
W1B 3AL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

13 at £1Michael Health
4.89%
Ordinary
13 at £1Scott Malaugh
4.89%
Ordinary
80 at £1Andrew Marshall
30.08%
Ordinary
80 at £1Big Fat Grape Limited
30.08%
Ordinary
80 at £1Paul Cank
30.08%
Ordinary

Financials

Year2014
Net Worth-£6,726
Cash£6,542
Current Liabilities£13,960

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2013Director's details changed for John Malcolm on 25 January 2012 (2 pages)
6 June 2013Director's details changed for John Malcolm on 25 January 2012 (2 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 266
(6 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 266
(6 pages)
20 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 September 2012Company name changed G1098ME LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 266
(3 pages)
18 September 2012Company name changed G1098ME LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 266
(3 pages)
4 July 2012Director's details changed for Paul Anthony Cank on 18 June 2011 (2 pages)
4 July 2012Director's details changed for Paul Anthony Cank on 18 June 2011 (2 pages)
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
27 June 2012Appointment of Andrew Christopher Marshall as a director (3 pages)
27 June 2012Appointment of Andrew Christopher Marshall as a director (3 pages)
8 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 100
(4 pages)
8 February 2012Appointment of John Malcolm as a director (3 pages)
8 February 2012Appointment of John Malcolm as a director (3 pages)
8 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 100
(4 pages)
8 February 2012Termination of appointment of Mark Convery as a director (2 pages)
8 February 2012Termination of appointment of Mark Convery as a director (2 pages)
14 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 14 July 2011 (1 page)
7 July 2011Appointment of Mark Thomas Frederick Convery as a director (3 pages)
7 July 2011Appointment of Mark Thomas Frederick Convery as a director (3 pages)
15 June 2011Appointment of Paul Anthony Cank as a director (3 pages)
15 June 2011Appointment of Paul Anthony Cank as a director (3 pages)
23 May 2011Termination of appointment of Graham Cowan as a director (1 page)
23 May 2011Termination of appointment of Graham Cowan as a director (1 page)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)