Company NameClub Team-M8's Limited
Company StatusDissolved
Company Number07095150
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Drew Alex Hazell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed04 December 2009(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr James William Dyson Dodwell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address29 Grenville Court
Lymer Avenue
London
SE19 1LR
Director NameMr William Duff Anderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pixham Lane
Dorking
Surrey
RH4 1PT
Director NameMr Raymond Joseph Barnett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Derrick Steven Harris
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleResource Manager
Country of ResidenceEngland
Correspondence Address6 The Green
Bexleyheath
Kent
DA7 5DW
Director NameMr Haci Murat Yaman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed13 March 2012(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 De Havilland Square
Ilford
Essex
IG1 4DE

Contact

Websitewww.team-m8s.co.uk

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Derrick Steven Harris
25.00%
Ordinary
1 at £1Drew Alex Hazell
25.00%
Ordinary
1 at £1Raymond Joseph Barnett
25.00%
Ordinary
1 at £1William Duff Anderson
25.00%
Ordinary

Financials

Year2014
Net Worth-£8,678
Cash£537
Current Liabilities£11,708

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 December 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
17 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 December 2016Confirmation statement made on 4 December 2016 with updates (8 pages)
4 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
(7 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(7 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(7 pages)
17 October 2014Director's details changed for Mr Raymond Joseph Barnett on 17 October 2014 (2 pages)
12 May 2014Director's details changed for Mr Drew Alex Hazell on 12 May 2014 (2 pages)
10 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 December 2013Director's details changed for Mr William Duff Anderson on 26 July 2013 (2 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4
(8 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4
(8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 January 2013Termination of appointment of Haci Yaman as a director (1 page)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Appointment of Mr Haci Murat Yaman as a director (2 pages)
13 March 2012Termination of appointment of James Dodwell as a director (1 page)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)