Company NameTransactio Ltd
Company StatusDissolved
Company Number02090593
CategoryPrivate Limited Company
Incorporation Date16 January 1987(37 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameThomas Miller Consultancy Services Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameIan Richard Jarrett
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address58a High Street
Banstead
Surrey
SM7 2LX
Director NameMr Mark Douglas Holford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(12 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 05 June 2007)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Wilton Street
London
SW1X 7AX
Director NameIan Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(14 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 05 June 2007)
RoleGroup Company Secretary
Correspondence Address58a High Street
Banstead
Surrey
SM7 2LX
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMr Bruce Murray Kesterton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFeather Green Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Director NameGeoffrey Robin Digby
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleInsurance Club Manager
Correspondence Address2 Haywain Close
Paddock Wood
Tonbridge
Kent
TN12 6LD
Director NameStephen John Barnes James
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 January 2000)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address74 Dora Road
Wimbledon
London
SW19 7HH
Director NameMr David Lindsay Martin-Clark
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 1999)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address26 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameMario De Pace
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2001)
RoleIT Manager
Correspondence AddressHaslemere
Halstead Hill
Goffs Oak
Hertfordshire
EN7 5NA
Director NameMr Gilbert John Retz McCabe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2000(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cedar House
Marloes Road
London
W8 5LA
Director NameGeorge Andrew Cameron
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 December 2001)
RoleRisk Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Cherimoya Gardens
West Molesey
Surrey
KT8 1SA
Director NameMr Lee Alexander Tricker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 December 2001)
RoleRisk Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Lancaster Road
Rayleigh
Essex
SS6 8UP

Location

Registered AddressInternational House
26 Creechurch Lane
London
EC3A 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
9 January 2007Application for striking-off (2 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
7 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
9 October 2001Auditor's resignation (3 pages)
10 May 2001Full accounts made up to 31 December 2000 (11 pages)
4 May 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 August 2000Full accounts made up to 31 December 1999 (11 pages)
2 February 2000Return made up to 31/12/99; full list of members (5 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
12 January 2000Company name changed thomas miller consultancy servic es LTD.\certificate issued on 13/01/00 (2 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
18 June 1999Director resigned (1 page)
8 January 1999Return made up to 31/12/98; no change of members (5 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (5 pages)
15 November 1996Full accounts made up to 31 December 1995 (9 pages)
15 November 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
30 January 1996Re-registration of Memorandum and Articles (10 pages)
30 January 1996Application for reregistration from UNLTD to LTD (1 page)
30 January 1996Certificate of re-registration from Unlimited to Limited (1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 January 1996Return made up to 31/12/95; no change of members (5 pages)
15 March 1995Director resigned (2 pages)