Company NameTeam 2 Ltd
Company StatusDissolved
Company Number05159118
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date5 August 2022 (1 year, 8 months ago)
Previous NamesTeam 2 Ltd and Concept 3000 Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Rajesh Kataria
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 week, 3 days after company formation)
Appointment Duration9 years, 2 months (resigned 24 September 2013)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address3 Basildon Avenue
Clayhall
Ilford
Essex
IG5 0QD
Secretary NameNouman Hafiz
NationalityBritish
StatusResigned
Appointed01 July 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2008)
RoleAccountant
Correspondence Address28 Stradbroke Grove
Ilford
Essex
IG5 0DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGrant Thornton
1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 August 2022Final Gazette dissolved following liquidation (1 page)
5 May 2022Notice of final account prior to dissolution (14 pages)
18 October 2021Progress report in a winding up by the court (13 pages)
21 October 2020Progress report in a winding up by the court (14 pages)
9 October 2019Progress report in a winding up by the court (14 pages)
31 October 2018Progress report in a winding up by the court (15 pages)
26 October 2017Progress report in a winding up by the court (11 pages)
26 October 2017Progress report in a winding up by the court (11 pages)
19 October 2016INSOLVENCY:Progress report ends 15/08/2016 (8 pages)
19 October 2016INSOLVENCY:Progress report ends 15/08/2016 (8 pages)
30 September 2015INSOLVENCY:Progress report ends 15/08/2015 (11 pages)
30 September 2015INSOLVENCY:Progress report ends 15/08/2015 (11 pages)
13 November 2014INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 15/08/2014 (10 pages)
13 November 2014INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 15/08/2014 (10 pages)
14 October 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 15/08/2013 (12 pages)
14 October 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 15/08/2013 (12 pages)
9 October 2013Termination of appointment of Rajesh Kataria as a director (2 pages)
9 October 2013Termination of appointment of Rajesh Kataria as a director (2 pages)
25 January 2013Insolvency:liquidator's progress report ;- 16/08/2011 - 15/08/2012 (14 pages)
25 January 2013Insolvency:liquidator's progress report ;- 16/08/2011 - 15/08/2012 (14 pages)
30 August 2011Registered office address changed from 53 Donington Avenue Ilford Essex IG6 1DR United Kingdom on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 53 Donington Avenue Ilford Essex IG6 1DR United Kingdom on 30 August 2011 (2 pages)
26 August 2011Appointment of a liquidator (1 page)
26 August 2011Appointment of a liquidator (1 page)
28 June 2011Order of court to wind up (2 pages)
28 June 2011Order of court to wind up (2 pages)
7 June 2011Registered office address changed from 3 Brooks Parade, Green Lane Ilford Essex IG3 9RT United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 3 Brooks Parade, Green Lane Ilford Essex IG3 9RT United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 3 Brooks Parade, Green Lane Ilford Essex IG3 9RT United Kingdom on 7 June 2011 (1 page)
15 April 2011Voluntary strike-off action has been suspended (1 page)
15 April 2011Voluntary strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
21 July 2010Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 21 July 2010 (1 page)
21 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(3 pages)
21 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(3 pages)
21 July 2010Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 21 July 2010 (1 page)
20 July 2010Director's details changed for Rajesh Kataria on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Rajesh Kataria on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Rajesh Kataria on 1 January 2010 (2 pages)
15 July 2009Return made up to 21/06/09; full list of members (3 pages)
15 July 2009Return made up to 21/06/09; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 October 2008Return made up to 21/06/08; full list of members (3 pages)
10 October 2008Return made up to 21/06/08; full list of members (3 pages)
5 June 2008Appointment terminated secretary nouman hafiz (1 page)
5 June 2008Appointment terminated secretary nouman hafiz (1 page)
18 April 2008Registered office changed on 18/04/2008 from 28 stradbrook grove clayhall essex IG5 0DN (1 page)
18 April 2008Registered office changed on 18/04/2008 from 28 stradbrook grove clayhall essex IG5 0DN (1 page)
20 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 July 2007Return made up to 21/06/07; full list of members (6 pages)
16 July 2007Return made up to 21/06/07; full list of members (6 pages)
23 August 2006Return made up to 21/06/06; full list of members (6 pages)
23 August 2006Return made up to 21/06/06; full list of members (6 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 July 2005Return made up to 21/06/05; full list of members (6 pages)
30 July 2005Return made up to 21/06/05; full list of members (6 pages)
17 June 2005Company name changed concept 3000 LTD.\certificate issued on 17/06/05 (2 pages)
17 June 2005Company name changed concept 3000 LTD.\certificate issued on 17/06/05 (2 pages)
15 June 2005Company name changed team 2 LTD\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed team 2 LTD\certificate issued on 15/06/05 (2 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Secretary's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Secretary's particulars changed (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
21 June 2004Incorporation (9 pages)
21 June 2004Incorporation (9 pages)