Company NameTransatlantic Developments Limited
Company StatusDissolved
Company Number03320653
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Gilroy Morton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed12 March 1997(3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 07 August 2001)
RoleAccountant
Correspondence Address19 Sallmans Street
The Gap
Queensland 4061
Australia
Secretary NameJohn Paul Carroll
NationalityAustralian
StatusClosed
Appointed12 March 1997(3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 07 August 2001)
RoleAccountant
Correspondence Address5/209 New Kings Road
Parsons Green
London
SW6 4XD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address23a Dennington Park Road
London
NW6 1BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
7 March 2001Application for striking-off (1 page)
19 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
11 January 2000Ad 04/01/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 November 1999Full accounts made up to 28 February 1999 (8 pages)
2 August 1999Full accounts made up to 28 February 1998 (9 pages)
2 August 1999Director's particulars changed (1 page)
2 August 1999Return made up to 19/02/99; full list of members (8 pages)
2 August 1999Return made up to 19/02/98; full list of members (7 pages)
2 August 1999Registered office changed on 02/08/99 from: flat 5 209 new kings road london SW6 4XD (1 page)
2 August 1999New secretary appointed (2 pages)
8 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
26 November 1997Ad 19/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 February 1997Incorporation (16 pages)