Company NameTransmark (UK) Limited
Company StatusDissolved
Company Number02316427
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 5 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameMarika Anna Carle
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed14 June 1991(2 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address23 Fawcett Street
London
SW10 9EY
Director NameTimothy Robert Lowry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(2 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 28 May 2002)
RoleCompany Director
Correspondence AddressSteddles
Bighton
Alresford
Hampshire
SO24 9SE
Secretary NameOla Torsten Stefan Richard Carle
NationalityBritish
StatusClosed
Appointed14 June 1991(2 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address23 Fawcett Street
London
SW10 9EY

Location

Registered Address71 Duke Street
London
W1M 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£505,597

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
28 September 2000Full accounts made up to 31 December 1999 (8 pages)
28 September 2000Return made up to 14/06/00; full list of members (6 pages)
21 October 1999Return made up to 14/06/99; full list of members (6 pages)
24 September 1999Registered office changed on 24/09/99 from: 23 fawcett stret london SW10 9EY (1 page)
24 September 1999Full accounts made up to 31 December 1998 (8 pages)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
16 May 1997Full accounts made up to 31 December 1996 (10 pages)
17 May 1996Full accounts made up to 31 December 1995 (11 pages)
29 June 1995Full accounts made up to 31 December 1994 (12 pages)
29 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1995Registered office changed on 29/06/95 from: laytons solicitor carmelite 5TH floor 50 victoria embankment blackfriars london EC4Y 2LS (1 page)