Team Valley
Gateshead
NE11 0RU
Secretary Name | Jonathan Wright |
---|---|
Status | Current |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
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 |
1 at £1 | Jonathan Wright 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £59,954 |
Cash | £9,456 |
Current Liabilities | £121,809 |
Latest Accounts | 31 October 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 19 October 2016 (7 years, 5 months ago) |
---|---|
Next Return Due | 2 November 2017 (overdue) |
6 September 2017 | Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 6 September 2017 (2 pages) |
---|---|
3 September 2017 | Appointment of a voluntary liquidator (1 page) |
3 September 2017 | Resolutions
|
3 September 2017 | Statement of affairs (8 pages) |
3 January 2017 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 April 2012 | Registered office address changed from the Old Rectory Lavenham Suffolk CO10 9SA United Kingdom on 25 April 2012 (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (14 pages) |
20 April 2012 | Change of name notice (1 page) |
20 April 2012 | Company name changed jw executive services LIMITED\certificate issued on 20/04/12
|
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Incorporation (23 pages) |