Team Valley
Gateshead
NE11 0RU
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £13,067 |
Cash | £25,901 |
Current Liabilities | £28,726 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 January 2021 | Liquidators' statement of receipts and payments to 11 December 2020 (14 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 11 December 2019 (24 pages) |
21 January 2019 | Registered office address changed from 11 Sullington Way Shoreham-by-Sea West Sussex BN43 6PJ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 21 January 2019 (2 pages) |
7 January 2019 | Statement of affairs (9 pages) |
7 January 2019 | Appointment of a voluntary liquidator (3 pages) |
7 January 2019 | Resolutions
|
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 July 2017 | Notification of Samir Abdul-Rahim as a person with significant control on 1 July 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Samir Abdul-Rahim as a person with significant control on 1 July 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 February 2016 | Registered office address changed from 8 the Vennings Cam Dursley Gloucestershire GL11 5NQ to 11 Sullington Way Shoreham-by-Sea West Sussex BN43 6PJ on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 8 the Vennings Cam Dursley Gloucestershire GL11 5NQ to 11 Sullington Way Shoreham-by-Sea West Sussex BN43 6PJ on 24 February 2016 (1 page) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 November 2014 | Registered office address changed from 11 Sullington Way Shoreham-by-Sea West Sussex BN43 6PJ to 8 the Vennings Cam Dursley Gloucestershire GL11 5NQ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 11 Sullington Way Shoreham-by-Sea West Sussex BN43 6PJ to 8 the Vennings Cam Dursley Gloucestershire GL11 5NQ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 11 Sullington Way Shoreham-by-Sea West Sussex BN43 6PJ to 8 the Vennings Cam Dursley Gloucestershire GL11 5NQ on 7 November 2014 (1 page) |
3 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Samir Abdul-Rahim on 1 July 2013 (2 pages) |
3 September 2014 | Director's details changed for Samir Abdul-Rahim on 1 July 2013 (2 pages) |
3 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Samir Abdul-Rahim on 1 July 2013 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
20 August 2011 | Registered office address changed from 6a Pen-Y-Cae Ystrad Mynach Hengoed Mid Glamorgan CF82 7FA Wales on 20 August 2011 (1 page) |
20 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
20 August 2011 | Registered office address changed from 6a Pen-Y-Cae Ystrad Mynach Hengoed Mid Glamorgan CF82 7FA Wales on 20 August 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Director's details changed for Samir Abdul-Rahim on 25 June 2010 (2 pages) |
10 September 2010 | Registered office address changed from 11 Sullington Way Shoreham by Sea West Sussex BN43 6PJ on 10 September 2010 (1 page) |
10 September 2010 | Director's details changed for Samir Abdul-Rahim on 25 June 2010 (2 pages) |
10 September 2010 | Registered office address changed from 11 Sullington Way Shoreham by Sea West Sussex BN43 6PJ on 10 September 2010 (1 page) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
14 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 57 garden suburb dursley gloucestershire GL11 4EN (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 57 garden suburb dursley gloucestershire GL11 4EN (1 page) |
17 July 2008 | Director appointed samir abdul-rahim (2 pages) |
17 July 2008 | Director appointed samir abdul-rahim (2 pages) |
11 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
26 June 2008 | Incorporation (9 pages) |
26 June 2008 | Incorporation (9 pages) |