Company NameTeal Systems Limited
Company StatusDissolved
Company Number03811522
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Paul Perry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameRobin Paul James Winnett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chandos Road
Newbury
Berkshire
RG14 7EP
Secretary NameRobin Paul James Winnett
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chandos Road
Newbury
Berkshire
RG14 7EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 The Bulrushes Woodstock Way
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

1 at £1Equus Independent Financial Management LTD
50.00%
Ordinary
1 at £1Robin Winnett
50.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 27 March 2013 (1 page)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
(5 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
(5 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
30 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
24 November 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
24 November 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Jonathan Paul Perry on 22 July 2010 (2 pages)
26 August 2010Director's details changed for Jonathan Paul Perry on 22 July 2010 (2 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
18 August 2009Return made up to 22/07/09; full list of members (4 pages)
18 August 2009Return made up to 22/07/09; full list of members (4 pages)
4 November 2008Total exemption full accounts made up to 31 July 2008 (4 pages)
4 November 2008Total exemption full accounts made up to 31 July 2008 (4 pages)
5 August 2008Return made up to 22/07/08; full list of members (4 pages)
5 August 2008Return made up to 22/07/08; full list of members (4 pages)
26 September 2007Total exemption full accounts made up to 31 July 2007 (4 pages)
26 September 2007Total exemption full accounts made up to 31 July 2007 (4 pages)
6 September 2007Return made up to 22/07/07; full list of members (2 pages)
6 September 2007Return made up to 22/07/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 31 July 2006 (4 pages)
21 December 2006Total exemption full accounts made up to 31 July 2006 (4 pages)
21 September 2006Return made up to 22/07/06; full list of members (2 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 22/07/06; full list of members (2 pages)
15 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
15 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
25 August 2005Return made up to 22/07/05; full list of members (2 pages)
25 August 2005Return made up to 22/07/05; full list of members (2 pages)
7 December 2004Total exemption full accounts made up to 31 July 2004 (4 pages)
7 December 2004Total exemption full accounts made up to 31 July 2004 (4 pages)
8 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Return made up to 22/07/04; full list of members (7 pages)
13 February 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
13 February 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
19 August 2003Return made up to 22/07/03; full list of members (7 pages)
19 August 2003Return made up to 22/07/03; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 August 2002Return made up to 22/07/02; full list of members (7 pages)
23 August 2002Return made up to 22/07/02; full list of members (7 pages)
27 March 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
27 March 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
23 October 2001Total exemption full accounts made up to 31 July 2000 (4 pages)
23 October 2001Total exemption full accounts made up to 31 July 2000 (4 pages)
31 July 2001Return made up to 22/07/01; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: new roman house 10 east road london N1 6BG (1 page)
31 July 2001Return made up to 22/07/01; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: new roman house 10 east road london N1 6BG (1 page)
14 August 2000Return made up to 22/07/00; full list of members (6 pages)
14 August 2000Return made up to 22/07/00; full list of members (6 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Director resigned (1 page)
22 July 1999Incorporation (17 pages)