Company NameTrans Gold Creek Limited
Company StatusDissolved
Company Number03212578
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameGeorge Ebi Gbamo
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNigerian
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1
35 Culverden Road
Balham
SW12 9LT
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusClosed
Appointed14 June 1996(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameClaude Clifford Greaves
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
28 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Director resigned (1 page)
18 September 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
18 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
30 June 2000Return made up to 14/06/00; full list of members (5 pages)
27 July 1999Return made up to 14/06/99; full list of members (6 pages)
27 July 1999Director's particulars changed (1 page)
23 June 1999Registered office changed on 23/06/99 from: 343 city road islington london EC1V 1LR (1 page)
23 June 1999Director resigned (1 page)
20 July 1998Director's particulars changed (1 page)
16 July 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
16 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Return made up to 14/06/98; full list of members (6 pages)
14 July 1998Director's particulars changed (1 page)
8 December 1997Return made up to 14/06/97; full list of members (6 pages)
8 December 1997Ad 14/06/96--------- £ si 100@1 (2 pages)
31 October 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1996Registered office changed on 02/07/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
14 June 1996Incorporation (16 pages)