Team Valley
Gateshead
NE11 0RU
Director Name | Mr Nicholas Brendon Levens |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2016(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Mr David Daniel Pay |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2016(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 November 2019) |
Role | Director Of Food |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Mr Christopher Paul Kay |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2016(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 November 2019) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr Andi Julian Redwood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 October 2011) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greenbirch Kempshott Basingstoke RG22 5JL |
Director Name | Mr Paul Andrew Warren |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 September 2012) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Station Road Kenley Surrey CR8 5JA |
Website | www.fusioncateringsolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 86685633 |
Telephone region | London |
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 | Matthew Owens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,977 |
Cash | £110,743 |
Current Liabilities | £181,997 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2017 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 November 2017 (2 pages) |
---|---|
1 November 2017 | Statement of affairs (7 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 June 2016 | Registered office address changed from The Stables Station Road Kenley Surrey CR8 5JA to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 27 June 2016 (1 page) |
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
20 June 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 June 2016 | Appointment of Mr David Daniel Pay as a director on 29 February 2016 (2 pages) |
6 June 2016 | Appointment of Mr Christopher Paul Kay as a director on 9 March 2016 (2 pages) |
6 June 2016 | Appointment of Mr Nicholas Brendon Levens as a director on 29 February 2016 (2 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Director's details changed for Mr Matthew Owens on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Matthew Owens on 9 October 2015 (2 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 September 2012 | Appointment of Mr Matthew Owens as a director (2 pages) |
10 September 2012 | Termination of appointment of Paul Warren as a director (1 page) |
10 September 2012 | Registered office address changed from C/O Mr Paul Warren 3 Trindledown Bracknell Berkshire RG42 2HT United Kingdom on 10 September 2012 (1 page) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Registered office address changed from C/O Paul Warren 3 Trindledown Bracknell Berkshire RG42 2NT England on 10 November 2011 (1 page) |
26 October 2011 | Appointment of Mr Paul Andrew Warren as a director (2 pages) |
18 October 2011 | Registered office address changed from 16 Greenbirch Kempshott Basingstoke RG225JL United Kingdom on 18 October 2011 (1 page) |
17 October 2011 | Termination of appointment of Andi Redwood as a director (1 page) |
18 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
23 May 2011 | Appointment of Mr Andi Julian Redwood as a director (2 pages) |
6 April 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
6 April 2011 | Incorporation (20 pages) |