TEAM 121 LIMITED
Status | DISSOLVED |
Company No. | 03229981 |
Category | Private Limited Company |
Incorporated | 26 Jul 1996 |
Age | 27 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2010 |
Years | 14 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
Dissolution application strike off company
Date: 02 Mar 2010
Category: Dissolution
Type: DS01
Documents
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
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
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Legacy
Date: 31 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul weaver
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed david humphries
Documents
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
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
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
Resolution
Date: 12 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
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
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
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
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
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
Legacy
Date: 09 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/04; full list of members
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/03; full list of members
Documents
Legacy
Date: 21 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 29/12/03
Documents
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
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/02; no change of members
Documents
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
Legacy
Date: 04 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/01; full list of members
Documents
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
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/00; full list of members
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/99; full list of members
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 30/06/00
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 29/01/99--------- £ si 135@1=135 £ ic 93750/93885
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 31 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/98; full list of members
Documents
Legacy
Date: 31 Jul 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 07 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 31/03/98--------- £ si 1403@1=1403 £ ic 92347/93750
Documents
Legacy
Date: 24 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/97; full list of members
Documents
Legacy
Date: 04 Sep 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 30/04/97--------- £ si 1794@1=1794 £ ic 90553/92347
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 02 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 28/04/97--------- £ si 550@1=550 £ ic 90003/90553
Documents
Legacy
Date: 19 May 1997
Category: Capital
Type: 88(2)
Description: Ad 22/04/97--------- £ si 1@1=1 £ ic 90002/90003
Documents
Legacy
Date: 27 Apr 1997
Category: Capital
Type: 88(2)O
Description: Ad 02/12/96--------- £ si 90000@1
Documents
Legacy
Date: 17 Apr 1997
Category: Capital
Type: 88(2)P
Description: Ad 02/12/96--------- £ si 90000@1=90000 £ ic 2/90002
Documents
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
Some Companies
THE EXCHANGE,LONDON,N7 8HW
Number: | 04386211 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 HAYCROFT ROAD,STEVENAGE,SG1 3JJ
Number: | 10483959 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 COUNTISBURY AVENUE,CARDIFF,CF3 5RS
Number: | 11779180 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
84 HYDETHORPE ROAD,LONDON,SW12 0JB
Number: | 09034498 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |