Team Valley
Gateshead
NE11 0RU
Secretary Name | Mr David Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Downage London NW4 1AA |
Registered Address | C12 Marquisway Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
100 at £1 | Christopher Curley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113 |
Cash | £7,551 |
Current Liabilities | £15,264 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 December 2016 | Registered office address changed from Flat 8 74 Highbury New Park London N5 2DJ to C12 Marquisway Marquisway Team Valley Gateshead NE11 0RU on 28 December 2016 (2 pages) |
---|---|
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Resolutions
|
21 December 2016 | Statement of affairs with form 4.19 (5 pages) |
20 September 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Termination of appointment of David Meyer as a secretary on 1 January 2015 (1 page) |
22 September 2015 | Termination of appointment of David Meyer as a secretary on 1 January 2015 (1 page) |
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Registered office address changed from 46 St. Pauls Road London N1 2QW England on 23 September 2013 (1 page) |
20 September 2013 | Director's details changed for Christopher Curley on 8 May 2013 (2 pages) |
20 September 2013 | Director's details changed for Christopher Curley on 8 May 2013 (2 pages) |
16 August 2013 | Registered office address changed from 2 Downage London NW4 1AA on 16 August 2013 (1 page) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 September 2010 | Director's details changed for Christopher Curley on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Christopher Curley on 1 October 2009 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
20 September 2007 | Incorporation (13 pages) |