Company NameTrans Oceanic Limited
Company StatusDissolved
Company Number01611671
CategoryPrivate Limited Company
Incorporation Date5 February 1982(42 years, 3 months ago)
Dissolution Date14 August 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ahmed Daya
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 14 August 2001)
RoleAccountant
Correspondence AddressVictoria House 49 Clarendon Road
Watford
Hertfordshire
WD1 1HP
Director NameMrs Nargis Daya
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 14 August 2001)
RoleSecretary
Correspondence AddressVictoria House 49 Clarendon Road
Watford
Hertfordshire
WD1 1HP
Secretary NameMrs Nargis Daya
NationalityBritish
StatusClosed
Appointed05 November 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 14 August 2001)
RoleCompany Director
Correspondence AddressVictoria House 49 Clarendon Road
Watford
Hertfordshire
WD1 1HP

Location

Registered Address2nd Floor
54/58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,392
Cash£309
Current Liabilities£1,701

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
16 February 2000Return made up to 05/11/99; full list of members (6 pages)
11 November 1998Return made up to 05/11/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 November 1997Return made up to 05/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
20 February 1997Registered office changed on 20/02/97 from: larch house spring villa park spring villa road edgware middx HA8 7EB (1 page)
11 December 1996Return made up to 05/11/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (6 pages)
15 December 1995Return made up to 05/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1995Accounts for a small company made up to 30 June 1994 (4 pages)
11 April 1995Return made up to 05/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)