About

Registered Number: 02278105
Date of Incorporation: 18/07/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2019 (4 years and 10 months ago)
Registered Address: SFP, 9 Ensign House Admirals Way Marsh Wall, London, E14 9XQ

 

Based in London, Teamwork Technical Services Ltd was registered on 18 July 1988, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed as Lang, Sandra Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANG, Sandra Jean N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2019
LIQ13 - N/A 12 March 2019
LIQ03 - N/A 06 January 2018
AD01 - Change of registered office address 06 January 2017
RESOLUTIONS - N/A 04 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2017
4.70 - N/A 04 January 2017
AA - Annual Accounts 14 December 2016
AA01 - Change of accounting reference date 08 December 2016
MR04 - N/A 25 November 2016
MR04 - N/A 25 November 2016
CS01 - N/A 05 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 24 May 2016
AD01 - Change of registered office address 20 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD01 - Change of registered office address 01 July 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 11 January 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 14 May 2009
363s - Annual Return 06 October 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 15 August 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 24 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 25 August 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 24 August 2001
287 - Change in situation or address of Registered Office 24 July 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 29 June 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 30 July 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 05 July 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 13 July 1993
287 - Change in situation or address of Registered Office 04 April 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 10 April 1992
363b - Annual Return 11 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1990
AA - Annual Accounts 29 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1990
287 - Change in situation or address of Registered Office 22 October 1990
363 - Annual Return 22 October 1990
363 - Annual Return 22 October 1990
395 - Particulars of a mortgage or charge 22 September 1989
288 - N/A 28 July 1988
288 - N/A 28 July 1988
NEWINC - New incorporation documents 18 July 1988

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 22 December 2009 Fully Satisfied

N/A

Debenture 13 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.