Company NameTransit Trading Company Ltd
Company StatusDissolved
Company Number03347429
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameFabels (News) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameBabu Rama
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAshish Nivas Sunning Avenue
Sunningdale
Berkshire
SL5 9PW
Director NameUrmila Rama
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressAshish Nivas Sunning Avenue
Sunningdale
Berkshire
SL5 9PW
Secretary NameBabu Rama
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAshish Nivas Sunning Avenue
Sunningdale
Berkshire
SL5 9PW
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address66 Fleetwood Road
Dollis Hill
London
NW10 1NL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Babu Patel
50.00%
Ordinary
50 at £1Urmila Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,388
Current Liabilities£7,630

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 October 2013Application to strike the company off the register (3 pages)
8 October 2013Application to strike the company off the register (3 pages)
28 August 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 May 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
25 May 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
18 May 2012Registered office address changed from 1st Floor 17 Terminus Place London SW1V 1JR on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 1St Floor 17 Terminus Place London SW1V 1JR on 18 May 2012 (1 page)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption full accounts made up to 30 September 2009 (11 pages)
23 February 2011Total exemption full accounts made up to 30 September 2009 (11 pages)
17 November 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Compulsory strike-off action has been discontinued (1 page)
6 August 2009Return made up to 08/04/09; full list of members (10 pages)
6 August 2009Return made up to 08/04/09; full list of members (10 pages)
30 July 2008Return made up to 08/04/08; full list of members (7 pages)
30 July 2008Return made up to 08/04/08; full list of members (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 May 2007Return made up to 08/04/07; no change of members (7 pages)
17 May 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 May 2006Return made up to 08/04/06; full list of members (7 pages)
12 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 May 2005Return made up to 08/04/05; full list of members (7 pages)
11 May 2005Return made up to 08/04/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 February 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 October 2004Return made up to 08/04/04; full list of members (7 pages)
19 October 2004Return made up to 08/04/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 April 2003Return made up to 08/04/03; full list of members (7 pages)
28 April 2003Return made up to 08/04/03; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 May 2002Return made up to 08/04/02; full list of members (7 pages)
2 May 2002Return made up to 08/04/02; full list of members (7 pages)
13 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 April 2001Return made up to 08/04/01; full list of members (6 pages)
18 April 2001Return made up to 08/04/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 May 2000Return made up to 08/04/00; full list of members (6 pages)
5 May 2000Return made up to 08/04/00; full list of members (6 pages)
15 October 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
15 October 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
6 October 1999Return made up to 08/04/99; no change of members
  • 363(287) ‐ Registered office changed on 06/10/99
(4 pages)
6 October 1999Return made up to 08/04/99; no change of members (4 pages)
22 April 1999Particulars of mortgage/charge (4 pages)
22 April 1999Particulars of mortgage/charge (4 pages)
11 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
11 February 1999Accounts made up to 30 April 1998 (1 page)
2 March 1998Company name changed fabels (news) LTD\certificate issued on 04/03/98 (2 pages)
2 March 1998Company name changed fabels (news) LTD\certificate issued on 04/03/98 (2 pages)
20 February 1998Ad 08/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Ad 08/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)