Company NameTranscript Translation Service Limited
Company StatusDissolved
Company Number00604310
CategoryPrivate Limited Company
Incorporation Date9 May 1958(66 years ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHenri Korman
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(34 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 28 March 2000)
RoleCompany Director
Correspondence Address30 Silverthorn Drive
Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BU
Director NameStella Korman
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(34 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 28 March 2000)
RoleCompany Director
Correspondence Address30 Silverthorne Drive
Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BU
Secretary NameStella Korman
NationalityBritish
StatusClosed
Appointed31 December 1992(34 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 28 March 2000)
RoleCompany Director
Correspondence Address30 Silverthorne Drive
Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BU

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
27 October 1999Application for striking-off (1 page)
3 March 1999Return made up to 31/12/98; full list of members (5 pages)
11 November 1998Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
11 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 February 1998Return made up to 31/12/97; full list of members (5 pages)
4 July 1997Accounts for a small company made up to 31 May 1996 (8 pages)
13 January 1997Return made up to 31/12/96; full list of members (5 pages)
11 April 1996Return made up to 31/12/95; full list of members (5 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
7 March 1995Return made up to 31/12/94; full list of members (10 pages)