Team Valley
Gateshead
NE11 0RU
Director Name | Miss Kerry Suzanne Cooper |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 77 High Street Ongar Essex CM5 9DT |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 | £4 |
Cash | £1,597 |
Current Liabilities | £21,042 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2018 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 March 2017 | Registered office address changed from 77 High Street Ongar Essex CM5 9DT England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 15 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 77 High Street Ongar Essex CM5 9DT England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 15 March 2017 (2 pages) |
13 March 2017 | Statement of affairs with form 4.19 (5 pages) |
13 March 2017 | Appointment of a voluntary liquidator (1 page) |
13 March 2017 | Resolutions
|
13 March 2017 | Statement of affairs with form 4.19 (5 pages) |
13 March 2017 | Appointment of a voluntary liquidator (1 page) |
13 March 2017 | Resolutions
|
24 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 January 2016 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to 77 High Street Ongar Essex CM5 9DT on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to 77 High Street Ongar Essex CM5 9DT on 18 January 2016 (1 page) |
2 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 December 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Termination of appointment of Kerry Cooper as a director (1 page) |
13 December 2011 | Termination of appointment of Kerry Cooper as a director (1 page) |
13 December 2011 | Appointment of Mr Damian Mark Cooper as a director (2 pages) |
13 December 2011 | Appointment of Mr Damian Mark Cooper as a director (2 pages) |
13 September 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
13 September 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
13 September 2011 | Appointment of Mrs Kerry Cooper as a director (2 pages) |
13 September 2011 | Appointment of Mrs Kerry Cooper as a director (2 pages) |
12 September 2011 | Incorporation (43 pages) |
12 September 2011 | Incorporation (43 pages) |