Team Valley
Gateshead
Tyne And Wear
NE11 0RU
Director Name | Mr Nicolas Link |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(same day as company formation) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead Tyne And Wear NE11 0RU |
Secretary Name | Mr Nadeem Arif |
---|---|
Status | Closed |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead Tyne And Wear NE11 0RU |
Director Name | Mrs Candice Link |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9a Braithwell Way Hellaby Ind Estate Rotherham S Yorks S66 8QY |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
2.3m at £0.01 | Afroarab LTD 46.00% Ordinary |
---|---|
233.2k at £0.01 | Daniel Link 4.66% Ordinary |
975k at £0.01 | Nicolas Link 19.50% Ordinary |
750k at £0.01 | Artem Belov 15.00% Ordinary |
741.8k at £0.01 | Candice Link 14.84% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 November 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
---|---|
18 November 2016 | Liquidators' statement of receipts and payments to 20 September 2016 (7 pages) |
8 November 2016 | Registered office address changed from 9a Braithwell Way Hellaby Ind Estate Rotherham S Yorks S66 8QY to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 8 November 2016 (2 pages) |
12 October 2016 | Statement of affairs with form 4.19 (5 pages) |
12 October 2016 | Resolutions
|
12 October 2016 | Appointment of a voluntary liquidator (1 page) |
1 October 2016 | Restoration by order of the court (3 pages) |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Termination of appointment of Candice Link as a director on 28 November 2014 (1 page) |
30 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 July 2014 | Director's details changed for Mr Daniel Link on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Daniel Link on 1 July 2014 (2 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
11 June 2014 | Director's details changed for Mr Nicolas Link on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mrs Candice Link on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mrs Candice Link on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mrs Candice Link on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Nicolas Link on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Daniel Link on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Daniel Link on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Daniel Link on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Nicolas Link on 11 June 2014 (2 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
12 August 2013 | Consolidation of shares on 1 August 2013 (4 pages) |
12 August 2013 | Consolidation of shares on 1 August 2013 (4 pages) |
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|