Company NameTeurel Limited
Company StatusDissolved
Company Number09161564
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Matthew David Argent
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Market Place
Abridge
Romford
RM4 1UA
Director NameMr Stephen Christopher Holmes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(1 month, 4 weeks after company formation)
Appointment Duration3 months (resigned 01 January 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ascot Road
Orpington
Kent
BR5 2JF
Director NameMr Andrew Charles Cooke
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(1 month, 4 weeks after company formation)
Appointment Duration5 months (resigned 01 March 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Grants Close
London
NW7 1DD

Location

Registered AddressThe Forge Market Place
Abridge
Romford
RM4 1UA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Built Up AreaAbridge

Shareholders

2 at £1Matthew Argent
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2
(3 pages)
2 January 2016Termination of appointment of Andrew Charles Cooke as a director on 1 March 2015 (1 page)
2 January 2016Termination of appointment of Andrew Charles Cooke as a director on 1 March 2015 (1 page)
2 January 2016Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2015Termination of appointment of Stephen Christopher Holmes as a director on 1 January 2015 (3 pages)
30 May 2015Termination of appointment of Stephen Christopher Holmes as a director on 1 January 2015 (3 pages)
30 May 2015Termination of appointment of Stephen Christopher Holmes as a director on 1 January 2015 (3 pages)
2 October 2014Appointment of Mr Andrew Charles Cooke as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Andrew Charles Cooke as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Stephen Christopher Holmes as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Stephen Christopher Holmes as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Andrew Charles Cooke as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Stephen Christopher Holmes as a director on 2 October 2014 (2 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)