Company NameTranscargo Limited
Company StatusDissolved
Company Number02910507
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTetyana Bondarenko
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityUkrainian
StatusClosed
Appointed20 April 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 01 July 2003)
RoleSenior Freight And Logistics M
Correspondence Address133d Blenheim Crescent
London
W11 2EQ
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed06 April 2000(6 years after company formation)
Appointment Duration3 years, 2 months (closed 01 July 2003)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePaul Lissitsine
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleExport Director
Correspondence Address37 Irverna Court
London
W8
Director NameNicholas Anthony Beresford Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleBusinessman
Correspondence Address28 Wingate Road
London
W6 0UR
Director NameNicholas Anthony Beresford Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleBusinessman
Correspondence Address28 Wingate Road
London
W6 0UR
Director NameLeonid Lebedev
Date of BirthMay 1956 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed31 December 1994(9 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressFlat 2 11 Upper Berkeley Street
London
W1H 7PE
Director NameMark Rafailovich Garber
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed16 March 1995(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2000)
RoleSales Marketing Director
Correspondence AddressFlat 5
39 Queensgate Garden
London
SW7 5RR
Director NameAlexey Melnyk
Date of BirthDecember 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed01 October 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1998)
RoleTransport Manager
Correspondence Address24 Archery Steps
St Georges Fields
London
W2
Director NameAlexander Angert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2000)
RoleLogistics Dir
Correspondence AddressFlat 3 Kensington West
Blythe Road
London
W14 0JG
Director NameJulia King
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2001)
RoleAdministration Director
Correspondence AddressGarden Flat
29 Northwood Road
Highgate
London
N6 5TL
Director NameLyudmila Kapustina
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1998)
RoleAccountant
Correspondence Address4 Hemington Avenue
Frien Barnet
London
N11 3LR
Director NameTatiana Bondarenko
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityUkrainian
StatusResigned
Appointed20 April 2001(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 20 April 2001)
RoleFreight Manager
Correspondence Address133d Blenheim Crescent
London
W11 2EQ
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 March 1995(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 1998)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2000)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Location

Registered Address5th Floor Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Turnover£685,000
Cash£63,094
Current Liabilities£65,889

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
21 January 2003Secretary's particulars changed (1 page)
15 October 2001Full accounts made up to 31 December 2000 (14 pages)
28 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 April 2001Director resigned (1 page)
10 August 2000Full accounts made up to 31 December 1999 (13 pages)
28 April 2000Registered office changed on 28/04/00 from: apollo house 56 new bond street london W1Y 0SX (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
15 April 2000Return made up to 15/03/00; full list of members (7 pages)
26 April 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1999Full accounts made up to 31 December 1998 (14 pages)
13 October 1998Director resigned (1 page)
24 August 1998Full accounts made up to 31 December 1997 (13 pages)
22 April 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Ad 22/01/98--------- £ si 480000@1=480000 £ ic 200/480200 (2 pages)
18 February 1998Ad 22/01/98--------- £ si 373203@1=373203 £ ic 200/373403 (2 pages)
4 February 1998Registered office changed on 04/02/98 from: 4TH floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
2 February 1998Full accounts made up to 31 December 1996 (14 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 April 1997Return made up to 15/03/97; no change of members (6 pages)
25 February 1997Full accounts made up to 31 December 1995 (12 pages)
15 November 1996New director appointed (2 pages)
18 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 August 1996Return made up to 15/03/96; no change of members; amend (6 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
13 April 1996Return made up to 15/03/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
12 April 1995Return made up to 15/03/95; full list of members (6 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Director resigned;new director appointed (2 pages)
17 November 1994Particulars of mortgage/charge (4 pages)
4 November 1994Director resigned;new director appointed (2 pages)
25 May 1994Ad 28/04/94--------- £ si 198@1=198 £ ic 2/200 (3 pages)
15 March 1994Incorporation (20 pages)