Company NameTeamwork-Impact Limited
Company StatusDissolved
Company Number07679603
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJerome Cardon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Leythe Road
London
W3 8AW
Director NameMrs Helene Marie Odile Cardon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Leythe Road
London
W3 8AW

Location

Registered AddressEndeavour House
1 Lyonsdown Road
New Barnet
Herts
EN5 1HU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

50 at £1Helene Cardon
50.00%
Ordinary
50 at £1Jerome Cardon
50.00%
Ordinary

Financials

Year2014
Net Worth£82,401
Cash£145,461
Current Liabilities£74,460

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
11 September 2014Application to strike the company off the register (3 pages)
11 September 2014Application to strike the company off the register (3 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2013Director's details changed for Jerome Cardon on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for Jerome Cardon on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Helene Cardon on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Helene Cardon on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 5 April 2012 (2 pages)
28 July 2011Director's details changed for Helene Cardon on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Jerome Cardon on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Helene Cardon on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Jerome Cardon on 28 July 2011 (2 pages)
23 June 2011Incorporation (46 pages)
23 June 2011Incorporation (46 pages)