Team Valley
Gateshead
NE11 0RU
Secretary Name | Mr Mark Gill |
---|---|
Status | Closed |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C12 Marquis Court Team Valley Gateshead NE11 0RU |
Registered Address | C12 Marquis Court 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 | -£9,495 |
Cash | £14,550 |
Current Liabilities | £45,455 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2018 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 August 2018 | Liquidators' statement of receipts and payments to 8 July 2018 (10 pages) |
16 September 2017 | Liquidators' statement of receipts and payments to 8 July 2017 (13 pages) |
16 September 2017 | Liquidators' statement of receipts and payments to 8 July 2017 (13 pages) |
17 August 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (7 pages) |
17 August 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (7 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Statement of affairs with form 4.19 (5 pages) |
22 July 2015 | Statement of affairs with form 4.19 (5 pages) |
22 July 2015 | Registered office address changed from 18 Riverview Gardens Hullbridge Hockley Essex SS5 6LS to C12 Marquis Court Team Valley Gateshead NE11 0RU on 22 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from 18 Riverview Gardens Hullbridge Hockley Essex SS5 6LS to C12 Marquis Court Team Valley Gateshead NE11 0RU on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
5 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
11 March 2015 | Director's details changed for Mr Mark Gill on 28 February 2015 (2 pages) |
11 March 2015 | Registered office address changed from 21 Downs Hill Beckenham Kent BR3 5HA to 18 Riverview Gardens Hullbridge Hockley Essex SS5 6LS on 11 March 2015 (1 page) |
11 March 2015 | Director's details changed for Mr Mark Gill on 28 February 2015 (2 pages) |
11 March 2015 | Registered office address changed from 21 Downs Hill Beckenham Kent BR3 5HA to 18 Riverview Gardens Hullbridge Hockley Essex SS5 6LS on 11 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
7 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Secretary's details changed for Mr Mark Gill on 24 May 2012 (1 page) |
25 June 2012 | Secretary's details changed for Mr Mark Gill on 24 May 2012 (1 page) |
25 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Director's details changed for Mr Mark Gill on 23 May 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Mark Gill on 23 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from 28 Fullerton Road Croydon CR0 6JD England on 28 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from 28 Fullerton Road Croydon CR0 6JD England on 28 May 2012 (2 pages) |
8 March 2011 | Incorporation (25 pages) |
8 March 2011 | Incorporation (25 pages) |