Company NameTransoceanic Air Limited
Company StatusDissolved
Company Number03207256
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 10 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)
Previous NameMarinevale Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Richard John Gawen Holman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 16 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Genoa Avenue
Putney
London
SW15 6DY
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusClosed
Appointed27 December 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 16 February 1999)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameGiuseppe Letizia
Date of BirthDecember 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed19 June 1996(2 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 27 December 1996)
RoleAviation Consultant
Correspondence AddressVia Lanauccio 6
28049 Levo Di Stresa
Italy
Foreign
Secretary NameMr Richard John Gawen Holman
NationalityBritish
StatusResigned
Appointed19 June 1996(2 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 27 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Genoa Avenue
Putney
London
SW15 6DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
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

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
7 September 1998Application for striking-off (2 pages)
8 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 June 1997Location of register of members (1 page)
23 June 1997Return made up to 04/06/97; full list of members (7 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997New secretary appointed (2 pages)
19 July 1996Memorandum and Articles of Association (15 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996£ nc 1000/5000000 19/06/96 (1 page)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1996Director resigned (1 page)
18 July 1996New secretary appointed (2 pages)
26 June 1996Registered office changed on 26/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
26 June 1996Company name changed marinevale LIMITED\certificate issued on 27/06/96 (2 pages)
4 June 1996Incorporation (20 pages)