Company NameTransvox Limited
Company StatusDissolved
Company Number02652791
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameSpeed 2044 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antony Michael Clayden
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(1 week, 6 days after company formation)
Appointment Duration22 years, 7 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Exeter Road
Southgate
London
N14 5JS
Secretary NameSarah Burns
NationalityBritish
StatusClosed
Appointed26 January 2001(9 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address69 Warwick Avenue
Edgware
Middlesex
HA8 8UN
Director NameDaphne Lillian Clayden
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 26 January 2001)
RoleDirector/Company Secretary
Correspondence Address64 Exeter Road
London
N14 5JS
Secretary NameDaphne Lillian Clayden
NationalityBritish
StatusResigned
Appointed22 October 1991(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 26 January 2001)
RoleDirector/Company Secretary
Correspondence Address64 Exeter Road
London
N14 5JS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address30 Leys Gardens
Cockfosters
Hertfordshire
EN4 9NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Antony Michael Clayden
50.00%
Ordinary
1 at £1Mrs Sarah Burns
50.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
15 November 2012Annual return made up to 9 October 2012
Statement of capital on 2012-11-15
  • GBP 2
(3 pages)
15 November 2012Annual return made up to 9 October 2012
Statement of capital on 2012-11-15
  • GBP 2
(3 pages)
15 November 2012Annual return made up to 9 October 2012
Statement of capital on 2012-11-15
  • GBP 2
(3 pages)
16 April 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
16 April 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
19 October 2011Annual return made up to 9 October 2011 (3 pages)
19 October 2011Annual return made up to 9 October 2011 (3 pages)
19 October 2011Annual return made up to 9 October 2011 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
18 May 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
24 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
24 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
12 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Director's details changed for Mr Antony Michael Clayden on 9 October 2009 (2 pages)
12 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr Antony Michael Clayden on 9 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Antony Michael Clayden on 9 October 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 November 2008Return made up to 09/10/08; full list of members (3 pages)
27 November 2008Return made up to 09/10/08; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 November 2007Return made up to 09/10/07; full list of members (2 pages)
1 November 2007Return made up to 09/10/07; full list of members (2 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 November 2006Return made up to 09/10/06; full list of members (2 pages)
8 November 2006Return made up to 09/10/06; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
20 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 October 2005Return made up to 09/10/05; full list of members (2 pages)
24 October 2005Return made up to 09/10/05; full list of members (2 pages)
17 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 December 2004Return made up to 09/10/04; full list of members (6 pages)
14 December 2004Return made up to 09/10/04; full list of members (6 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 October 2003Return made up to 09/10/03; full list of members (6 pages)
23 October 2003Return made up to 09/10/03; full list of members (6 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
12 November 2002Return made up to 09/10/02; full list of members (6 pages)
12 November 2002Return made up to 09/10/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
22 October 2001Return made up to 09/10/01; full list of members (6 pages)
22 October 2001Return made up to 09/10/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: 272 chase road southgate london N14 6HA (1 page)
15 January 2001Registered office changed on 15/01/01 from: 272 chase road southgate london N14 6HA (1 page)
23 October 2000Return made up to 09/10/00; full list of members (6 pages)
23 October 2000Return made up to 09/10/00; full list of members (6 pages)
2 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
2 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
14 October 1999Return made up to 09/10/99; full list of members (6 pages)
14 October 1999Return made up to 09/10/99; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
14 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
23 November 1998Return made up to 09/10/98; full list of members (5 pages)
23 November 1998Return made up to 09/10/98; full list of members (5 pages)
1 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
1 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
8 October 1997Return made up to 09/10/97; no change of members (4 pages)
8 October 1997Return made up to 09/10/97; no change of members (4 pages)
2 June 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
2 June 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
10 October 1996Return made up to 09/10/96; no change of members (4 pages)
10 October 1996Return made up to 09/10/96; no change of members (4 pages)
20 June 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
20 June 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
9 November 1995Return made up to 09/10/95; full list of members (6 pages)
9 November 1995Return made up to 09/10/95; full list of members (6 pages)