Company NameTrans-Globe Capital Corporation Ltd
DirectorDiann Toney
Company StatusDissolved
Company Number03098710
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiann Toney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed25 September 1996(1 year after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address161 Madiera Avenue
Coral Gables
Florida
33134
Secretary NameFirst Secretaries Limited (Corporation)
StatusCurrent
Appointed24 September 1996(1 year after company formation)
Appointment Duration27 years, 6 months
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMs Helen Swinda Ima Powlette
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117c Saltram Crescent
London
W9 3JT
Secretary NameLivingston Toney
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address15221 N.E. 13th Avenue
North Miami Beach
Florida
33162
Director NameKenneth Blackburn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1998)
RoleBuilding Engineer
Correspondence Address6 Crossway
Woodford Green
Essex
IG8 7RJ
Director NameMohssen Poteratchi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address170 Dorset House
Gloucester Place
London
NW1 5AH
Director NameDavid Davidson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1996(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address7400 Apache Drive
Buena Park
California
90620
Director NameHarvey Greenwald
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1996(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address5016 Strummer Road
Fort Worth
Texas
76180
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 July 2002Dissolved (1 page)
16 April 2002Completion of winding up (1 page)
22 February 2001Registered office changed on 22/02/01 from: 17 bedford square london WC1B 3JA (1 page)
28 September 2000Order of court to wind up (2 pages)
25 August 2000Director resigned (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
16 August 2000Court order notice of winding up (2 pages)
8 December 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 August 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997New director appointed (2 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 October 1996Ad 24/09/96--------- £ si 50@10=500 £ ic 11000/11500 (2 pages)
22 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
6 October 1996New director appointed (2 pages)
27 September 1996Secretary resigned (1 page)
25 September 1996Ad 05/01/96--------- £ si 1000@10 (2 pages)
25 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Registered office changed on 03/09/96 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
3 June 1996Accounting reference date notified as 31/12 (1 page)
1 September 1995Secretary resigned (2 pages)
31 August 1995Incorporation (52 pages)