About

Registered Number: 04067381
Date of Incorporation: 07/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 39 High Street, Battle, East Sussex, TN33 0EE,

 

Team Corporation Uk Ltd was setup in 2000, it's status is listed as "Dissolved". Huntley, David Owen, Huntley, Bruce are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTLEY, David Owen 08 March 2016 - 1
HUNTLEY, Bruce 07 September 2000 17 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 27 December 2018
CS01 - N/A 11 September 2018
AD01 - Change of registered office address 12 June 2018
AA - Annual Accounts 27 February 2018
AD01 - Change of registered office address 22 February 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 13 June 2017
CH01 - Change of particulars for director 07 December 2016
AD01 - Change of registered office address 07 December 2016
CS01 - N/A 09 September 2016
AP01 - Appointment of director 18 March 2016
AA - Annual Accounts 03 March 2016
AA01 - Change of accounting reference date 15 September 2015
AR01 - Annual Return 09 September 2015
RESOLUTIONS - N/A 10 March 2015
MA - Memorandum and Articles 10 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 26 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 01 December 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 14 September 2005
287 - Change in situation or address of Registered Office 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 11 September 2002
225 - Change of Accounting Reference Date 21 July 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 13 September 2001
225 - Change of Accounting Reference Date 28 June 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.