Company NameBurren Energy (Services) Limited
Company StatusDissolved
Company Number03060511
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameTransportation & Trading Agencies Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameRoberto Pasqua
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed24 August 2012(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMs Francesca Dal Bello
StatusClosed
Appointed08 May 2014(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 28 March 2017)
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMs Nigar Ibrahimova
Date of BirthApril 1980 (Born 44 years ago)
NationalityAzerbaijani
StatusClosed
Appointed12 March 2015(19 years, 9 months after company formation)
Appointment Duration2 years (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Luigi Piro
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed17 May 2016(20 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMrs Najma Sharif
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1998)
RoleCashier
Correspondence Address56 Russell Avenue
Wood Green
London
N22 6PR
Director NameMohammed Akhtar Hossain Sharif
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1998)
RoleOperations Manager
Correspondence Address56 Russell Avenue
Haringey
London
N22 6PR
Secretary NameMichael Combos
NationalityBritish
StatusResigned
Appointed14 June 1996(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 October 1996)
RoleManager
Correspondence Address7 Wicksteed House
County Street
Elephant & Castle
London
SE1 6RQ
Secretary NameDerek Weiss
NationalityBritish
StatusResigned
Appointed15 November 1996(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 2002)
RoleAccountant
Correspondence Address55 Collington Lane
Bexhill On Sea
East Sussex
TN39 3RT
Director NameMr Philip Graeme Rand
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cecil Road
Sutton
Surrey
SM1 2DL
Director NameFinian Rory O'Sullivan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(2 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangley House
Southdown Road
Shawford
Hampshire
SO21 2BY
Director NameBrian Anthony Lavers
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2003)
RoleOil Company Chairman
Country of ResidenceUnited Kingdom
Correspondence Address6 Mores Garden
60 Cheyne Walk
London
SW3 5BB
Secretary NameMr Hywel Rhys Richard John
NationalityBritish
StatusResigned
Appointed17 January 2002(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address84 Bluehouse Lane
Oxted
Surrey
RH8 0AD
Director NameMr Hywel Rhys Richard John
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Bluehouse Lane
Oxted
Surrey
RH8 0AD
Director NameMr Andrew Benedict Rose
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItchel House
Itchel Lane Crondall
Farnham
Surrey
GU10 5PT
Director NameMr Atul Gupta
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Loveday Road
London
W13 9JT
Director NameLuigino Lusuriello
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2008(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address708 The View 20 Palace Street
London
SW1E 5BA
Director NameLuigi Piro
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2008(12 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressVia Strasburgo 5b San Donato Milanese
Milan
20097
Director NameMarco Talamonti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2008(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameNicholas Mark Keenan
NationalityAustralian
StatusResigned
Appointed01 February 2008(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Kierran Cross
11 Strand
London
WC2N 5HR
Director NameStefano Goberti
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2010)
RoleCompany Director
Correspondence Address2nd Floor Kierran Cross
11 Strand
London
WC2N 5HR
Director NameMr Fabio Castiglioni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2009(14 years after company formation)
Appointment Duration1 year (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Kierran Cross
11 Strand
London
WC2N 5HR
Director NameLuca Vignati
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed06 January 2010(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameLeonardo Bonali
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed13 April 2010(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameDr Franco Polo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed14 July 2010(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMrs Mila Trezza
StatusResigned
Appointed15 November 2010(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 2014)
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NamePhilip Duncan Hemmens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2016)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Stephen Howard Ratcliffe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(16 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameOswaldo Chacon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEcuadorean
StatusResigned
Appointed10 April 2012(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Simone Celestino
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed24 August 2012(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceCongo
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameClaudia Carloni
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2014(18 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websiteburren.co.uk

Location

Registered AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Burren Energy PLC
100.00%
Ordinary

Financials

Year2014
Turnover£22,935,403
Net Worth£12,926,789
Cash£5,349,027
Current Liabilities£17,304,493

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 November 1996Delivered on: 4 November 1996
Satisfied on: 1 October 2003
Persons entitled: Karew Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 1ST november 1996.
Particulars: The deposit of £6,500 together with all other monies pursuant to the rent deposit deed. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
25 July 2016Director's details changed for Luigi Piro on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Luigi Piro on 25 July 2016 (2 pages)
8 June 2016Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages)
8 June 2016Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages)
6 June 2016Appointment of Luigi Piro as a director on 17 May 2016 (2 pages)
6 June 2016Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page)
6 June 2016Appointment of Luigi Piro as a director on 17 May 2016 (2 pages)
6 June 2016Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page)
2 June 2016Full accounts made up to 31 December 2015 (17 pages)
2 June 2016Full accounts made up to 31 December 2015 (17 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (24 pages)
22 May 2015Full accounts made up to 31 December 2014 (24 pages)
16 March 2015Appointment of Ms Nigar Ibrahimova as a director on 12 March 2015 (2 pages)
16 March 2015Appointment of Ms Nigar Ibrahimova as a director on 12 March 2015 (2 pages)
13 March 2015Termination of appointment of Claudia Carloni as a director on 12 March 2015 (1 page)
13 March 2015Termination of appointment of Claudia Carloni as a director on 12 March 2015 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
6 October 2014Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page)
6 October 2014Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page)
2 October 2014Director's details changed for Roberto Pasqua on 22 September 2014 (2 pages)
2 October 2014Director's details changed for Roberto Pasqua on 22 September 2014 (2 pages)
4 September 2014Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages)
4 September 2014Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages)
16 May 2014Full accounts made up to 31 December 2013 (23 pages)
16 May 2014Full accounts made up to 31 December 2013 (23 pages)
13 May 2014Termination of appointment of Mila Trezza as a secretary (1 page)
13 May 2014Termination of appointment of Mila Trezza as a secretary (1 page)
13 May 2014Termination of appointment of Simone Celestino as a director (1 page)
13 May 2014Appointment of Claudia Carloni as a director (2 pages)
13 May 2014Appointment of Ms Francesca Dal Bello as a secretary (2 pages)
13 May 2014Appointment of Ms Francesca Dal Bello as a secretary (2 pages)
13 May 2014Appointment of Claudia Carloni as a director (2 pages)
13 May 2014Termination of appointment of Simone Celestino as a director (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
24 June 2013Full accounts made up to 31 December 2012 (22 pages)
24 June 2013Full accounts made up to 31 December 2012 (22 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 August 2012Appointment of Mr Simone Celestino as a director (2 pages)
28 August 2012Termination of appointment of Leonardo Bonali as a director (1 page)
28 August 2012Termination of appointment of Leonardo Bonali as a director (1 page)
28 August 2012Appointment of Roberto Pasqua as a director (2 pages)
28 August 2012Termination of appointment of Stephen Ratcliffe as a director (1 page)
28 August 2012Termination of appointment of Stephen Ratcliffe as a director (1 page)
28 August 2012Appointment of Mr Simone Celestino as a director (2 pages)
28 August 2012Appointment of Roberto Pasqua as a director (2 pages)
18 July 2012Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages)
18 July 2012Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages)
23 May 2012Full accounts made up to 31 December 2011 (23 pages)
23 May 2012Full accounts made up to 31 December 2011 (23 pages)
24 April 2012Appointment of Oswaldo Chacon as a director (2 pages)
24 April 2012Termination of appointment of Marco Talamonti as a director (1 page)
24 April 2012Appointment of Oswaldo Chacon as a director (2 pages)
24 April 2012Termination of appointment of Marco Talamonti as a director (1 page)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
22 September 2011Termination of appointment of Franco Polo as a director (1 page)
22 September 2011Termination of appointment of Franco Polo as a director (1 page)
22 September 2011Appointment of Philip Duncan Hemmens as a director (2 pages)
22 September 2011Appointment of Philip Duncan Hemmens as a director (2 pages)
20 September 2011Appointment of Stephen Ratcliffe as a director (2 pages)
20 September 2011Termination of appointment of Luca Vignati as a director (1 page)
20 September 2011Termination of appointment of Luca Vignati as a director (1 page)
20 September 2011Appointment of Stephen Ratcliffe as a director (2 pages)
5 July 2011Statement of company's objects (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 July 2011Statement of company's objects (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (23 pages)
30 March 2011Full accounts made up to 31 December 2010 (23 pages)
24 February 2011Registered office address changed from 2Nd Floor Kierran Cross 11 Strand London WC2N 5HR on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 2Nd Floor Kierran Cross 11 Strand London WC2N 5HR on 24 February 2011 (1 page)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
23 November 2010Appointment of Mrs Mila Trezza as a secretary (1 page)
23 November 2010Appointment of Mrs Mila Trezza as a secretary (1 page)
18 November 2010Termination of appointment of Nicholas Keenan as a secretary (1 page)
18 November 2010Termination of appointment of Nicholas Keenan as a secretary (1 page)
19 July 2010Termination of appointment of Fabio Castiglioni as a director (1 page)
19 July 2010Termination of appointment of Fabio Castiglioni as a director (1 page)
19 July 2010Appointment of Franco Polo as a director (2 pages)
19 July 2010Appointment of Franco Polo as a director (2 pages)
30 April 2010Full accounts made up to 31 December 2009 (22 pages)
30 April 2010Full accounts made up to 31 December 2009 (22 pages)
14 April 2010Termination of appointment of Stefano Goberti as a director (1 page)
14 April 2010Termination of appointment of Stefano Goberti as a director (1 page)
14 April 2010Appointment of Leonardo Bonali as a director (2 pages)
14 April 2010Appointment of Leonardo Bonali as a director (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Stefano Goberti on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Stefano Goberti on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Stefano Goberti on 1 October 2009 (2 pages)
6 January 2010Appointment of Luca Vignati as a director (2 pages)
6 January 2010Appointment of Luca Vignati as a director (2 pages)
4 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
4 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
4 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
18 November 2009Director's details changed for Marco Talamonti on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Marco Talamonti on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages)
7 August 2009Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page)
7 August 2009Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page)
22 June 2009Appointment terminated director luigino lusuriello (1 page)
22 June 2009Director appointed fabio castiglioni (1 page)
22 June 2009Director appointed fabio castiglioni (1 page)
22 June 2009Appointment terminated director luigino lusuriello (1 page)
11 May 2009Full accounts made up to 31 December 2008 (18 pages)
11 May 2009Full accounts made up to 31 December 2008 (18 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Director appointed stefano goberti (1 page)
25 February 2009Director appointed stefano goberti (1 page)
25 February 2009Appointment terminated director luigi piro (1 page)
25 February 2009Appointment terminated director luigi piro (1 page)
17 November 2008Full accounts made up to 31 December 2007 (21 pages)
17 November 2008Full accounts made up to 31 December 2007 (21 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 March 2008Director appointed luigi piro (1 page)
1 March 2008Director appointed marco talamonti (1 page)
1 March 2008Director appointed marco talamonti (1 page)
1 March 2008Director appointed luigi piro (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (20 pages)
1 November 2006Full accounts made up to 31 December 2005 (20 pages)
16 October 2006Return made up to 01/10/06; full list of members (3 pages)
16 October 2006Return made up to 01/10/06; full list of members (3 pages)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006New director appointed (3 pages)
15 September 2006New director appointed (3 pages)
31 October 2005Full accounts made up to 31 December 2004 (13 pages)
31 October 2005Return made up to 01/10/05; full list of members (7 pages)
31 October 2005Return made up to 01/10/05; full list of members (7 pages)
31 October 2005Full accounts made up to 31 December 2004 (13 pages)
16 June 2005Return made up to 12/05/05; full list of members (7 pages)
16 June 2005Return made up to 12/05/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 December 2003 (12 pages)
16 September 2004Full accounts made up to 31 December 2003 (12 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
14 June 2004Return made up to 12/05/04; full list of members (6 pages)
14 June 2004Return made up to 12/05/04; full list of members (6 pages)
1 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2003Full accounts made up to 31 December 2002 (12 pages)
5 July 2003Full accounts made up to 31 December 2002 (12 pages)
17 May 2003Return made up to 12/05/03; full list of members (7 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Return made up to 12/05/03; full list of members (7 pages)
19 August 2002Full accounts made up to 31 December 2001 (12 pages)
19 August 2002Full accounts made up to 31 December 2001 (12 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 July 2001Return made up to 24/05/01; full list of members (6 pages)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2001Full accounts made up to 31 December 1999 (13 pages)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2001Return made up to 24/05/01; full list of members (6 pages)
24 July 2001Full accounts made up to 31 December 1999 (13 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
21 June 2000Return made up to 24/05/00; full list of members (6 pages)
21 June 2000Return made up to 24/05/00; full list of members (6 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page)
28 April 2000Registered office changed on 28/04/00 from: sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page)
28 July 1999Full accounts made up to 31 December 1998 (14 pages)
28 July 1999Full accounts made up to 31 December 1998 (14 pages)
22 June 1999Return made up to 24/05/99; no change of members (4 pages)
22 June 1999Return made up to 24/05/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 May 1998Return made up to 24/05/98; full list of members (6 pages)
28 May 1998Return made up to 24/05/98; full list of members (6 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
25 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/03/98
(1 page)
25 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/03/98
(1 page)
23 March 1998Company name changed transportation & trading agencie s LIMITED\certificate issued on 24/03/98 (2 pages)
23 March 1998Company name changed transportation & trading agencie s LIMITED\certificate issued on 24/03/98 (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
27 November 1996Registered office changed on 27/11/96 from: 12-14 folgate street london E1 (1 page)
27 November 1996Registered office changed on 27/11/96 from: 12-14 folgate street london E1 (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
20 October 1996Return made up to 24/05/96; full list of members (6 pages)
20 October 1996Return made up to 24/05/96; full list of members (6 pages)
24 July 1996Director resigned (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996Registered office changed on 24/07/96 from: c charles & co 105 seven sisters road london N7 7QP (1 page)
24 July 1996New secretary appointed (2 pages)
24 July 1996Registered office changed on 24/07/96 from: c charles & co 105 seven sisters road london N7 7QP (1 page)
24 July 1996Secretary resigned (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
11 March 1996Registered office changed on 11/03/96 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
24 May 1995Incorporation (20 pages)
24 May 1995Incorporation (20 pages)