TEAM 121 LIMITED

250 Brook Drive 250 Brook Drive, Reading, RG2 6UA
StatusDISSOLVED
Company No.03229981
CategoryPrivate Limited Company
Incorporated26 Jul 1996
Age27 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution29 Jun 2010
Years14 years, 9 days

SUMMARY

TEAM 121 LIMITED is an dissolved private limited company with number 03229981. It was incorporated 27 years, 11 months, 13 days ago, on 26 July 1996 and it was dissolved 14 years, 9 days ago, on 29 June 2010. The company address is 250 Brook Drive 250 Brook Drive, Reading, RG2 6UA.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Thomas Owen Mackay

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: David Humphries

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul weaver

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david humphries

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / logica cmg international holdings LTD / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL

Documents

View document PDF

Resolution

Date: 12 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 14 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 29/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Auditors resignation company

Date: 21 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 06/07/99 from: holly grange holly lane balsall common coventry west midlands CV7 7EB

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 29/01/99--------- £ si 135@1=135 £ ic 93750/93885

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Nov 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Auditors resignation company

Date: 13 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/98; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Address

Type: 287

Description: Registered office changed on 07/05/98 from: 3600 parkside birmingham business park birmingham B37 7YG

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 31/03/98--------- £ si 1403@1=1403 £ ic 92347/93750

Documents

View document PDF

Legacy

Date: 24 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Dec 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/04/97--------- £ si 1794@1=1794 £ ic 90553/92347

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 02 Jun 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 28/04/97--------- £ si 550@1=550 £ ic 90003/90553

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Capital

Type: 88(2)

Description: Ad 22/04/97--------- £ si 1@1=1 £ ic 90002/90003

Documents

View document PDF

Statement of affairs

Date: 27 Apr 1997

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Apr 1997

Category: Capital

Type: 88(2)O

Description: Ad 02/12/96--------- £ si 90000@1

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Capital

Type: 88(2)P

Description: Ad 02/12/96--------- £ si 90000@1=90000 £ ic 2/90002

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 23/12/96 from: palace court 17 london road maidstone kent ME16 8JE

Documents

View document PDF


Some Companies

BACK 2 BASICS CREATE LIMITED

THE EXCHANGE,LONDON,N7 8HW

Number:04386211
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CROFT MARITIME LIMITED

6 HAYCROFT ROAD,STEVENAGE,SG1 3JJ

Number:10483959
Status:ACTIVE
Category:Private Limited Company

LEE BRYAN ART LIMITED

156 COUNTISBURY AVENUE,CARDIFF,CF3 5RS

Number:11779180
Status:ACTIVE
Category:Private Limited Company

MOHAWK PIGEON LTD

5 FRANKLIN HOUSE,LONDON,SE4 2NT

Number:11235317
Status:ACTIVE
Category:Private Limited Company

SEAGULL TRAVEL & TRADING LIMITED

12 COLLINS AVENUE,STANMORE,HA7 1DL

Number:06977990
Status:ACTIVE
Category:Private Limited Company

THE COACHING SCHOOL LIMITED

84 HYDETHORPE ROAD,LONDON,SW12 0JB

Number:09034498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source