Company NameTrans-Europe Management Limited
Company StatusDissolved
Company Number02590585
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 2 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Orlando Gordon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(1 year after company formation)
Appointment Duration6 years (closed 17 March 1998)
RoleLetting Agent
Correspondence Address9 Alfred Road
Buckhurst Hill
Essex
IG9 6DW
Secretary NameShirley Gordon
NationalityBritish
StatusClosed
Appointed20 November 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 17 March 1998)
RoleSecretary
Correspondence Address9 Alfred Road
Buckhurst Hill
Essex
IG9 6DW
Secretary NameBrigid Thompson
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressNewton
Wormit
Fife
DD6 8RL
Scotland
Director NameAngus Thomson MacDonald Thompson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address1 Smithy Lane
Balmullo
St Andrews
Fife
KY16 0FG
Scotland
Secretary NameAngus Thomson MacDonald Thompson
NationalityBritish
StatusResigned
Appointed11 March 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address1 Smithy Lane
Balmullo
St Andrews
Fife
KY16 0FG
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address20 Church Lane
Leytonstone
London
E11 1HG
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
6 October 1997Application for striking-off (1 page)
10 March 1997Return made up to 11/03/97; no change of members (4 pages)
23 October 1996Full accounts made up to 31 January 1996 (10 pages)
12 March 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1996New secretary appointed (2 pages)
15 August 1995Full accounts made up to 31 January 1995 (10 pages)
7 March 1995Return made up to 11/03/95; full list of members (6 pages)