Company NameTranstech Enterprises Limited
Company StatusDissolved
Company Number03068107
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)
Dissolution Date6 May 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameColin Hunter
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityCanadian
StatusClosed
Appointed09 May 1997(1 year, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address30 Pineridge Drive
Scarborough
Ontario
M1m 2x7
Director NameWellington Lee
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(1 year, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address4 Tierney Court
Riverside
Marlow
Buckinghamshire
SL7 2BL
Secretary NameLipman Essen
NationalityBritish
StatusClosed
Appointed01 March 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address49 Upcroft Avenue
Edgware
Middlesex
HA8 9RA
Director NameMr Michael Spiros Andreou
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Ashurst Road
North Finchley
London
N12 9AD
Director NameJulian Arvind Kulkarni
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1997)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address171 Wimbledon Park Road
London
SW18 5RH
Secretary NameEgil Ansker Rautenburg Schmidt
NationalityBritish
StatusResigned
Appointed15 July 1996(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 May 1997)
RoleCompany Director
Correspondence Address8 Engadine Street
London
SW18 5BH
Director NameGarry Lawson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleTravel Consultant
Correspondence Address21 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Secretary NameGarry Lawson
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address21 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Accountants Numerica
Business Services Limited
66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
29 April 2002Registered office changed on 29/04/02 from: 18 chiltern street london W1M 1PD (1 page)
31 October 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 August 2000Full accounts made up to 31 October 1999 (11 pages)
8 February 2000Location of register of members (1 page)
9 July 1999Return made up to 14/06/99; no change of members (4 pages)
16 March 1999Full accounts made up to 31 October 1998 (14 pages)
20 July 1998Return made up to 14/06/98; no change of members (6 pages)
4 March 1998Full accounts made up to 31 October 1997 (15 pages)
9 October 1997Director resigned (1 page)
15 July 1997Return made up to 14/06/97; full list of members (6 pages)
11 June 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
4 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 171 wimbledon park road london SW18 5RH (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (2 pages)
6 December 1996Return made up to 14/06/96; full list of members (6 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
13 August 1996New secretary appointed (1 page)
13 August 1996Secretary resigned (2 pages)
8 August 1996Registered office changed on 08/08/96 from: suite 11483 72 new bond street london W1Y 9DD (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996£ nc 1000/100000 02/08/96 (1 page)