About

Registered Number: 04368097
Date of Incorporation: 06/02/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2017 (7 years and 4 months ago)
Registered Address: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Teamgold Ltd was registered on 06 February 2002 with its registered office in Chatham Maritime, Kent, it has a status of "Dissolved". We don't currently know the number of employees at the company. There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURBIDGE, James Edward 08 April 2002 27 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2017
LIQ14 - N/A 06 September 2017
4.68 - Liquidator's statement of receipts and payments 30 August 2016
4.68 - Liquidator's statement of receipts and payments 03 September 2015
LIQ MISC - N/A 10 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2015
LIQ MISC OC - N/A 04 June 2015
4.40 - N/A 04 June 2015
4.68 - Liquidator's statement of receipts and payments 02 September 2014
4.68 - Liquidator's statement of receipts and payments 02 September 2013
RESOLUTIONS - N/A 04 July 2012
RESOLUTIONS - N/A 04 July 2012
AD01 - Change of registered office address 04 July 2012
4.20 - N/A 04 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2012
TM01 - Termination of appointment of director 22 May 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 07 December 2011
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 12 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 16 March 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
287 - Change in situation or address of Registered Office 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 21 June 2005
395 - Particulars of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 01 June 2005
363s - Annual Return 16 February 2005
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
AUD - Auditor's letter of resignation 11 January 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
395 - Particulars of a mortgage or charge 21 August 2003
AA - Annual Accounts 13 August 2003
395 - Particulars of a mortgage or charge 05 August 2003
395 - Particulars of a mortgage or charge 05 August 2003
395 - Particulars of a mortgage or charge 05 August 2003
395 - Particulars of a mortgage or charge 14 June 2003
395 - Particulars of a mortgage or charge 29 May 2003
363s - Annual Return 15 May 2003
225 - Change of Accounting Reference Date 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
225 - Change of Accounting Reference Date 22 March 2002
RESOLUTIONS - N/A 15 March 2002
RESOLUTIONS - N/A 15 March 2002
123 - Notice of increase in nominal capital 15 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 May 2005 Outstanding

N/A

Legal charge 26 May 2005 Outstanding

N/A

Legal charge 07 December 2004 Fully Satisfied

N/A

Legal charge 07 December 2004 Fully Satisfied

N/A

Legal charge 07 December 2004 Fully Satisfied

N/A

Legal charge 07 December 2004 Fully Satisfied

N/A

Legal charge 07 December 2004 Fully Satisfied

N/A

Legal charge 07 December 2004 Fully Satisfied

N/A

Legal charge 02 August 2004 Fully Satisfied

N/A

Legal charge 02 August 2004 Fully Satisfied

N/A

Legal charge 02 August 2004 Fully Satisfied

N/A

Legal charge 02 August 2004 Fully Satisfied

N/A

Legal charge 02 August 2004 Outstanding

N/A

Legal charge 02 August 2004 Fully Satisfied

N/A

Legal charge 02 August 2004 Fully Satisfied

N/A

Legal charge 02 August 2004 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 30 april 2004 and 23 March 2004 Fully Satisfied

N/A

Legal charge 08 August 2003 Fully Satisfied

N/A

Legal charge 16 July 2003 Fully Satisfied

N/A

Legal charge 16 July 2003 Fully Satisfied

N/A

Legal charge 16 July 2003 Fully Satisfied

N/A

Legal charge 30 May 2003 Outstanding

N/A

Debenture 28 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.