Company NameTransylvania Interactive Limited
Company StatusDissolved
Company Number03047153
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameCapitalscheme Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Peter Donebauer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(1 week after company formation)
Appointment Duration8 years, 2 months (closed 22 July 2003)
RoleTV Producer
Correspondence Address19 The Avenue
London
W4 1HA
Secretary NameMs Christine Michele Abel
NationalityBritish
StatusClosed
Appointed26 April 1995(1 week after company formation)
Appointment Duration8 years, 2 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address72 Princess May Road
London
N16 8DG
Director NameMr Clement Hadrian Chambers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(1 week, 6 days after company formation)
Appointment Duration8 years, 2 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address19 Quai Aux Fleurs
Paris
75004
France
Director NameRichard Obrien
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1995(5 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address12 The Winery
Regents Bridge Gardens
London
SW8 1JR
Director NameJill Esther Sinclair
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1995(5 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameMr Andrew Charles Leighton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 week, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 1995)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage
Wood Lane, Clapton In Gordano
Bristol
Avon
BS20 7RQ
Director NameMr Joel Edward Austin Fisher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 1996)
RoleTV Producer
Correspondence Address126 Amhurst Road
Hackney
London
E8 2AG
Director NameMr Michael Hodges
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 1999)
RoleCompany Director
Correspondence Address81 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Director NameMr Michael Hodges
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 1999)
RoleCompany Director
Correspondence Address81 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Map Partnership
Ground Floor Goodyear House
52-56 Osnaburgh Street
London
NW1 3NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (2 pages)
7 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
24 April 2001Return made up to 19/04/01; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 August 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Director resigned (1 page)
14 October 1999Full accounts made up to 31 October 1998 (12 pages)
30 May 1998Return made up to 19/04/98; no change of members (6 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
31 January 1998Accounts for a small company made up to 31 October 1996 (9 pages)
2 May 1997Return made up to 19/04/97; no change of members (6 pages)
6 February 1997Accounts for a small company made up to 31 October 1995 (8 pages)
27 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
7 November 1996Ad 18/10/96--------- £ si 889@1=889 £ ic 900/1789 (2 pages)
15 September 1996Return made up to 19/04/96; full list of members (8 pages)
8 December 1995Director resigned (2 pages)
7 December 1995New director appointed (4 pages)
22 November 1995Accounting reference date notified as 31/10 (1 page)
18 September 1995New director appointed (2 pages)
18 September 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
4 May 1995Company name changed capitalscheme LIMITED\certificate issued on 05/05/95 (4 pages)
3 May 1995Nc inc already adjusted 26/04/95 (1 page)
3 May 1995Memorandum and Articles of Association (12 pages)
2 May 1995£ nc 1000/100000 26/04/95 (1 page)
19 April 1995Incorporation (20 pages)