About

Registered Number: 05582906
Date of Incorporation: 04/10/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

 

Established in 2005, Team Medical (Chichester) Ltd have registered office in Eastleigh. The companies director is listed as Fisher, Sarah in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Sarah 01 February 2008 17 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 12 December 2016
AA - Annual Accounts 09 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 27 October 2015
MR01 - N/A 21 August 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 21 October 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 17 October 2013
MISC - Miscellaneous document 12 July 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 06 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
363a - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 01 December 2007
RESOLUTIONS - N/A 21 November 2007
RESOLUTIONS - N/A 21 November 2007
128(1) - Statement of rights attached to allotted shares 21 November 2007
128(1) - Statement of rights attached to allotted shares 21 November 2007
363a - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 18 June 2007
363a - Annual Return 20 October 2006
225 - Change of Accounting Reference Date 21 April 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.