TEAM LIFE GLOBAL LIMITED
Overview
| Company Name | TEAM LIFE GLOBAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00964286 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TEAM LIFE GLOBAL LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is TEAM LIFE GLOBAL LIMITED located?
| Registered Office Address | Greater London House Hampstead Road NW1 7QP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEAM LIFE GLOBAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATLAS ADVERTISING LIMITED | Apr 04, 2014 | Apr 04, 2014 |
| THE REALITY SHOP LONDON LIMITED | Sep 25, 2012 | Sep 25, 2012 |
| ATLAS ADVERTISING LIMITED | Jul 08, 1998 | Jul 08, 1998 |
| ACME MEDIA LIMITED | Jun 17, 1994 | Jun 17, 1994 |
| SAATCHI & SAATCHI MARKETING LTD | Dec 09, 1988 | Dec 09, 1988 |
| SAATCHI MARKETING LIMITED | May 20, 1988 | May 20, 1988 |
| THE MARKETING UNIT LTD. | Jun 10, 1987 | Jun 10, 1987 |
| ELDON GRAPHICS LIMITED | Oct 20, 1969 | Oct 20, 1969 |
What are the latest accounts for TEAM LIFE GLOBAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for TEAM LIFE GLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Julian Gautier as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 27, 2022 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 25, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Cessation of Julian Gautier as a person with significant control on Apr 17, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Garrott Dorland Crawford Holdings Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Tsvetan Kirilov Borisov as a director on Dec 12, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Philip James Lancaster as a person with significant control on Nov 26, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Julian Gautier as a person with significant control on Nov 26, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Charles Spencer St John Kingston as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ngen Siak Yap as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Gautier as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of TEAM LIFE GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DIPPLE, Peter Howard | Secretary | Hampstead Road NW1 7QP London Greater London House England | 197837160001 | |||||||||||
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| BORISOV, Tsvetan Kirilov | Director | Hampstead Road NW1 7QP London Greater London House England | England | Bulgarian | 245243170001 | |||||||||
| CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
| COTTER, Martin Michael | Secretary | Spinney Mill Lane Prestbury GL52 3NE Cheltenham | British | 78291970001 | ||||||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||||||
| JANS, Annamaria | Secretary | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||||||
| WEATHERSEED, David Ian Cameron | Secretary | The Larches 22 Claremont Road KT10 0PL Claygate Surrey | British | 37857730001 | ||||||||||
| WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| ANTONIOU, Helen Elizabeth | Director | Knightsbridge Green SW1X 7NW London 1 | England | United Kingdom | 197843700001 | |||||||||
| BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 71264540005 | ||||||||||
| BUSS, Jeremy David | Director | 34 Goddington Road SL8 5TZ Bourne End Buckinghamshire | United Kingdom | British | 26720550002 | |||||||||
| COTTER, Martin Michael | Director | Spinney Mill Lane Prestbury GL52 3NE Cheltenham | England | British | 78291970001 | |||||||||
| COYLE, Michael Thomas Patrick | Director | 24 Graham Terrace SW1W 8JH London Greater London | United Kingdom | British | 73884120001 | |||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| FORD, Nicholas Andrew | Director | Knightsbridge Green SW1X 7NW London 1 | England | United Kingdom | 104118150001 | |||||||||
| GAUTIER, Julian | Director | Hampstead Road NW1 7QP London Greater London House England | England | British | 261748310001 | |||||||||
| HAM, David Fenton | Director | 25 Chestnut Avenue TN4 0BT Tunbridge Wells Kent | England | British | 103819950001 | |||||||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||||||
| HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | 62634010001 | |||||||||
| JANS, Annamaria | Director | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||||||
| KINGSTON, Charles Spencer St John | Director | Hampstead Road NW1 7QP London Greater London House England | England | United Kingdom | 237630730001 | |||||||||
| LANCASTER, Philip James | Director | Knightsbridge Green SW1X 7NW London 1 | England | British | 197922450001 | |||||||||
| PARKER, Michael | Director | 121 Coningham Road W12 8BU London | British | 11837580001 | ||||||||||
| RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | 45700660003 | ||||||||||
| SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 67078370001 | |||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| VAN DER WELLE, Charles Ward | Director | Knightsbridge Green SW1X 7NW London 1 England | England | British | 183827730001 | |||||||||
| WEATHERSEED, David Ian Cameron | Director | The Larches 22 Claremont Road KT10 0PL Claygate Surrey | British | 37857730001 | ||||||||||
| WEATHERSEED, David Ian Cameron | Director | The Larches 22 Claremont Road KT10 0PL Claygate Surrey | British | 37857730001 | ||||||||||
| WILLIAMS, Denise | Director | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| WILSON, Stephen Michael | Director | 9 Boulters Lock Giffard Park MK14 5QR Milton Keynes | British | 81144620001 | ||||||||||
| YAP, Ngen Siak | Director | Hampstead Road NW1 7QP London Greater London House England | England | Malaysian | 123845680001 |
Who are the persons with significant control of TEAM LIFE GLOBAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Garrott Dorland Crawford Holdings Limited | Apr 17, 2020 | Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julian Gautier | Nov 26, 2019 | Hampstead Road NW1 7QP London Greater London House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip James Lancaster | Apr 06, 2016 | Hampstead Road NW1 7QP London Greater London House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does TEAM LIFE GLOBAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Apr 19, 2002 Delivered On Apr 26, 2002 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Apr 04, 2002 Delivered On Apr 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0