Company NameAnglo-Romanian Transport Limited
Company StatusDissolved
Company Number03148760
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameAnthony Denman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(same day as company formation)
RoleCo Director
Correspondence Address18c Princeton Street
London
WC1R 4BB
Secretary NameJohn Michael Hackett
NationalityBritish
StatusClosed
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address18c Princeton Street
London
WC1R 4BB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJohn Raymond Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address2 Orestes Court
39 Woodford Road
London
E18 2EP

Location

Registered Address18 Princeton Street
London
WC1R 4BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
7 September 1999Strike-off action suspended (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
29 September 1998Return made up to 19/01/98; no change of members (4 pages)
29 September 1998Director resigned (1 page)
29 September 1998Compulsory strike-off action has been discontinued (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
14 April 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Registered office changed on 09/02/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
19 January 1996Incorporation (12 pages)