Company NameTransin Limited
Company StatusDissolved
Company Number02188754
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 6 months ago)
Dissolution Date10 May 2011 (12 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameMrs Jitisha Amit Nathwani
NationalityBritish
StatusClosed
Appointed08 October 2004(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppice Kingfisher Lure
Loudwater
Rickmansworth
Hertfordshire
WD3 4ET
Director NameNj Trustee Services Ltd (Corporation)
StatusClosed
Appointed08 October 2004(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 10 May 2011)
Correspondence Address51-53 Station Road
Harrow
Middlesex
HA1 2TY
Director NameMr Niel Francis Hyde
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCommodity Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Cottage
Hazel Lane
Richmond
Surrey
TW10 7AP
Director NameEdward Jonathan Smalley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 20 March 2006)
RoleSolicitor
Correspondence Address16 St Georges Street
Douglas
Isle Of Man
Isleman
Secretary NameLegibus (Nominees) Limited (Corporation)
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 20 March 2006)
Correspondence Address16 St Georges Street
Douglas
IM1 1PL
Secretary NameNj Trustee Services Ltd (Corporation)
StatusResigned
Appointed08 October 2004(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2005)
Correspondence Address51-53 Station Road
Harrow
Middlesex
HA1 2TY

Location

Registered AddressC/O N J Trustee Services Ltd
51-53 Station Road
Harrow
Middx
HA1 2TY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,340,155
Cash£196
Current Liabilities£377,862

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1,300,000
(4 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1,300,000
(4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 December 2008Return made up to 31/12/07; full list of members (3 pages)
17 December 2008Return made up to 31/12/07; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 31/12/06; full list of members (2 pages)
5 April 2007Return made up to 31/12/06; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2006Return made up to 31/12/04; no change of members (8 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Return made up to 31/12/05; full list of members (8 pages)
23 March 2006Return made up to 31/12/05; full list of members (8 pages)
23 March 2006Director resigned (1 page)
23 March 2006Return made up to 31/12/04; no change of members (8 pages)
23 March 2006Secretary resigned (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
29 November 2005Registered office changed on 29/11/05 from: sardinia house sardinia street lincoln`s inn fields london WC2A 3LZ (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: sardinia house sardinia street lincoln`s inn fields london WC2A 3LZ (1 page)
29 November 2005Secretary resigned (1 page)
25 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 April 2004Return made up to 31/12/03; full list of members (6 pages)
23 April 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
10 May 2003Return made up to 31/12/02; full list of members (8 pages)
10 May 2003Return made up to 31/12/02; full list of members (8 pages)
1 May 2003Nc inc already adjusted 13/07/01 (2 pages)
1 May 2003Nc inc already adjusted 13/07/01 (2 pages)
7 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
24 December 2002Return made up to 31/12/01; full list of members (6 pages)
24 December 2002Return made up to 31/12/01; full list of members (6 pages)
8 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
8 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
15 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
20 August 2001Memorandum and Articles of Association (15 pages)
20 August 2001Memorandum and Articles of Association (15 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 May 2001Full accounts made up to 31 March 2000 (11 pages)
8 May 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
2 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 1999 (11 pages)
18 December 2000Full accounts made up to 31 March 1999 (11 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 June 1999Return made up to 31/12/98; no change of members (4 pages)
14 June 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
27 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
17 June 1998Full accounts made up to 31 March 1997 (13 pages)
17 June 1998Full accounts made up to 31 March 1997 (13 pages)
31 July 1997Return made up to 31/12/96; full list of members (6 pages)
31 July 1997Return made up to 31/12/96; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 March 1996 (13 pages)
28 July 1997Accounts for a small company made up to 31 March 1996 (13 pages)
27 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
27 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
3 April 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
3 April 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
24 January 1996Registered office changed on 24/01/96 from: sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page)
24 January 1996Registered office changed on 24/01/96 from: sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page)
17 January 1996Director's particulars changed (2 pages)
17 January 1996Return made up to 31/12/94; no change of members (4 pages)
17 January 1996Director's particulars changed (2 pages)
17 January 1996Return made up to 31/12/93; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 17/01/96
(8 pages)
17 January 1996Return made up to 31/12/93; full list of members (6 pages)
17 January 1996Return made up to 31/12/94; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
3 April 1990First Gazette notice for compulsory strike-off (1 page)
3 April 1990First Gazette notice for compulsory strike-off (1 page)