Company NameTransoptions Limited
Company StatusDissolved
Company Number02616128
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameElie Ayache
Date of BirthApril 1966 (Born 58 years ago)
NationalityLebanese
StatusCurrent
Appointed31 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address39 Rue Lhomond
Paris
75005
Director NameJean Pierre Brunet
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityFrench
StatusCurrent
Appointed31 May 1991(same day as company formation)
RoleTrader
Correspondence Address4 Rue Monsieur
75007 Paris
France
Director NameBonnet Erich Jean
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed31 May 1991(same day as company formation)
RoleGeneral Manager
Correspondence Address18 Rue De Mareuil
Marly-Le-Roy
78160
Secretary NameElie Ayache
NationalityLebanese
StatusCurrent
Appointed31 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address39 Rue Lhomond
Paris
75005
Director NameMr Christophe Lepitre
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed17 March 1992(9 months, 3 weeks after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address14 Evesham House
Hereford Road
London
W2 4PD
Director NameJean Philippe Frignet
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed31 May 1991(same day as company formation)
RoleTrader
Correspondence Address48 Bis Avenue Mozart
75116 Paris
France
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 November 2001Dissolved (1 page)
21 August 2001Return of final meeting in a members' voluntary winding up (4 pages)
14 August 2001Return of final meeting in a members' voluntary winding up (4 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
2 February 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
31 July 1997Liquidators statement of receipts and payments (5 pages)
21 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
21 December 1995Appointment of a voluntary liquidator (4 pages)
21 December 1995Declaration of solvency (6 pages)
19 December 1995Registered office changed on 19/12/95 from: 1-3 college hill london EC4R 2RA (1 page)
3 August 1995Full accounts made up to 31 December 1994 (15 pages)
3 August 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 03/08/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)