Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director Name | Mr Lewin Edwin Channing |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2020(2 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Director Name | Dr Ravinder Kaur Kooner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(1 month after company formation) |
Appointment Duration | 1 day (resigned 06 February 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | A1 Marquis Court Team Valley Gateshead Tyne And Wear NE11 0RU |
Director Name | Mr David Channing |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
Registered Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 January |
3 December 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
16 July 2020 | Appointment of Mrs Jean Channing as a director on 6 February 2020 (2 pages) |
16 July 2020 | Notification of Lewin Edwin Channing as a person with significant control on 6 February 2020 (2 pages) |
16 July 2020 | Appointment of Mr Lewin Edwin Channing as a director on 6 February 2020 (2 pages) |
16 July 2020 | Cessation of David Channing as a person with significant control on 6 February 2020 (1 page) |
16 July 2020 | Termination of appointment of David Channing as a director on 6 February 2020 (1 page) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
15 February 2019 | Notification of David Channing as a person with significant control on 4 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
15 February 2019 | Cessation of Ravinder Kaur Kooner as a person with significant control on 6 February 2018 (1 page) |
15 February 2019 | Termination of appointment of Ravinder Kaur Kooner as a director on 6 February 2018 (1 page) |
15 February 2019 | Resolutions
|
15 February 2019 | Appointment of Mr David Channing as a director on 4 February 2019 (2 pages) |
4 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU United Kingdom to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page) |
9 February 2018 | Resolutions
|
6 February 2018 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to A1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 6 February 2018 (1 page) |
5 February 2018 | Notification of Ravinder Kaur Kooner as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Appointment of Dr Ravinder Kaur Kooner as a director on 5 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
5 February 2018 | Termination of appointment of Michael Duke as a director on 5 February 2018 (1 page) |
5 February 2018 | Cessation of Fd Secretarial Ltd as a person with significant control on 5 February 2018 (1 page) |
4 January 2018 | Incorporation Statement of capital on 2018-01-04
|
4 January 2018 | Incorporation Statement of capital on 2018-01-04
|