Company NameUnleash Team Ltd
Company StatusDissolved
Company Number07667982
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameUnleash Spp Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Vee-Lin Thong
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Rotherwood Road
London
SW15 1JZ
Director NameMrs Therese Sofie Kinal
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
137 Euston Road
London
NW1 2AA
Secretary NameMrs Therese Sofie Kinal
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor
137 Euston Road
London
NW1 2AA

Contact

Websiteunleashteam.com
Telephone020 32867251
Telephone regionLondon

Location

Registered Address36 Rotherwood Road
London
SW15 1JZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£77,293
Cash£39,277
Current Liabilities£128,918

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

4 July 2011Delivered on: 5 July 2011
Persons entitled: Marwin Securities Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,838.10.
Outstanding

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
9 May 2019Application to strike the company off the register (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(4 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(4 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 June 2014Registered office address changed from 6Th Floor 137 Euston Road London NW1 2AA United Kingdom on 18 June 2014 (1 page)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(4 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(4 pages)
18 June 2014Registered office address changed from 6Th Floor 137 Euston Road London NW1 2AA United Kingdom on 18 June 2014 (1 page)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Change of share class name or designation (2 pages)
9 April 2014Termination of appointment of Therese Kinal as a secretary (1 page)
9 April 2014Termination of appointment of Therese Kinal as a director (1 page)
9 April 2014Termination of appointment of Therese Kinal as a secretary (1 page)
9 April 2014Termination of appointment of Therese Kinal as a director (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 July 2013Company name changed unleash spp LTD\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Company name changed unleash spp LTD\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
5 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
5 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
10 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100,000
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100,000
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100,000
(4 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
8 November 2011Change of share class name or designation (2 pages)
8 November 2011Change of share class name or designation (2 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)