Company NameTransfast International Forwarders (UK) Limited
Company StatusDissolved
Company Number02271845
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameSafeage Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Simons
Date of BirthMay 1949 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed31 December 2001(13 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 01 July 2014)
RoleBusiness Executive
Country of ResidenceItaly
Correspondence Address-
Strada Delle Caminate 48
San Costanzo (Pu)
I-61039
Italy
Secretary NameMrs Iris Simons
StatusClosed
Appointed15 May 2013(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 01 July 2014)
RoleCompany Director
Correspondence Address48 Strada Delle Caminate
San Costanzo (Pu)
I-61039
Director NameHoward William Medwell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleTeacher
Correspondence Address45 Fairfield Road
Upper Edmonton
London
N18 2QP
Secretary NameRonald Gaul
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address3 Linden Road
London
N10 3DH
Secretary NamePeter Simons
NationalityGerman
StatusResigned
Appointed10 September 2001(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2005)
RoleBusiness Executive
Correspondence AddressStrada Delle Caminate 48
San Costanzo
Pu I 61039
Italy
Secretary NameIris Simons
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 August 2009)
RoleCompany Director
Correspondence Address-
Strada Delle Caminate 48
San Costanzo (Pu)
I-61039
Italy
Secretary NameMr Frank Simons
NationalityGerman
StatusResigned
Appointed18 August 2009(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2013)
RoleCompany Director
Correspondence Address25 Pastors Berge
Moehnesee
D-59519

Location

Registered AddressG/F
33a Telford Avenue
London
SW2 4XL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

2 at £1Iris Simons
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,757
Cash£73
Current Liabilities£2,882

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
7 March 2014Application to strike the company off the register (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Appointment of Mrs. Iris Simons as a secretary on 15 May 2013 (2 pages)
15 May 2013Appointment of Mrs. Iris Simons as a secretary on 15 May 2013 (2 pages)
15 May 2013Termination of appointment of Frank Simons as a secretary on 15 May 2013 (1 page)
15 May 2013Termination of appointment of Frank Simons as a secretary on 15 May 2013 (1 page)
3 January 2013Registered office address changed from 33a Telford Avenue London SW2 4XL England on 3 January 2013 (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Registered office address changed from 6 Aldred Road London NW6 1AN on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 6 Aldred Road London NW6 1AN on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 33a Telford Avenue London SW2 4XL England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 33a Telford Avenue London SW2 4XL England on 3 January 2013 (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Registered office address changed from 6 Aldred Road London NW6 1AN on 3 January 2013 (1 page)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2010Director's details changed for Peter Simons on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Simons on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Frank Simons on 6 January 2010 (1 page)
6 January 2010Director's details changed for Peter Simons on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Frank Simons on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Frank Simons on 6 January 2010 (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 August 2009Appointment terminated secretary iris simons (1 page)
19 August 2009Secretary appointed frank simons (1 page)
19 August 2009Appointment terminated secretary iris simons (1 page)
19 August 2009Secretary appointed frank simons (1 page)
5 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 March 2008Amended accounts made up to 31 March 2007 (11 pages)
29 March 2008Amended accounts made up to 31 March 2007 (11 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 6 alfred road london NW6 1AN (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: 6 alfred road london NW6 1AN (1 page)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
28 February 2006Return made up to 31/12/05; full list of members (7 pages)
28 February 2006Return made up to 31/12/05; full list of members (7 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 33 bridle close hoddesdon hertfordshire EN11 9QA (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: 33 bridle close hoddesdon hertfordshire EN11 9QA (1 page)
28 February 2006Secretary resigned (1 page)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Director resigned (1 page)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
11 March 2004Return made up to 31/12/03; full list of members (7 pages)
11 March 2004Return made up to 31/12/03; full list of members (7 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 March 2003Return made up to 31/12/01; full list of members (7 pages)
9 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2003Return made up to 31/12/01; full list of members (7 pages)
9 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
5 March 2001Return made up to 31/12/00; full list of members (6 pages)
5 March 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
25 May 2000Registered office changed on 25/05/00 from: 32 colney hatch lane london N10 1DU (1 page)
25 May 2000Registered office changed on 25/05/00 from: 32 colney hatch lane london N10 1DU (1 page)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (8 pages)
21 December 1999Full accounts made up to 31 March 1999 (8 pages)
8 November 1999Registered office changed on 08/11/99 from: 119-121 falcon road london SW11 2PQ (1 page)
8 November 1999Registered office changed on 08/11/99 from: 119-121 falcon road london SW11 2PQ (1 page)
22 February 1999Full accounts made up to 31 March 1998 (8 pages)
22 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (12 pages)
15 December 1997Full accounts made up to 31 March 1997 (12 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 August 1996Full accounts made up to 31 March 1996 (11 pages)
18 August 1996Full accounts made up to 31 March 1996 (11 pages)
14 February 1996Full accounts made up to 31 March 1995 (11 pages)
14 February 1996Full accounts made up to 31 March 1995 (11 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 June 1995Full accounts made up to 31 March 1994 (9 pages)
1 June 1995Full accounts made up to 31 March 1994 (9 pages)
22 August 1988Company name changed safeage LIMITED\certificate issued on 23/08/88 (2 pages)
22 August 1988Company name changed safeage LIMITED\certificate issued on 23/08/88 (2 pages)
28 June 1988Incorporation (9 pages)
28 June 1988Incorporation (9 pages)