Company NameTransact Communications Limited
Company StatusDissolved
Company Number03359456
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameMontrane Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(8 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed15 May 2006(9 years after company formation)
Appointment Duration10 years, 5 months (closed 18 October 2016)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDawn Louise Dickie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2016)
RoleCash Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Strand
2nd Floor
London
WC2N 5HZ
Secretary NameAndrea Jane Harris
NationalityBritish
StatusResigned
Appointed15 May 1998(1 year after company formation)
Appointment Duration8 years (resigned 15 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
22 July 2016Application to strike the company off the register (3 pages)
22 July 2016Application to strike the company off the register (3 pages)
7 July 2016Termination of appointment of Dawn Louise Dickie as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Dawn Louise Dickie as a director on 30 June 2016 (1 page)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 14 April 2014 (1 page)
15 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 14 April 2014 (1 page)
15 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 May 2008Return made up to 24/04/08; full list of members (3 pages)
1 May 2008Return made up to 24/04/08; full list of members (3 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 May 2007Return made up to 24/04/07; full list of members (2 pages)
9 May 2007Return made up to 24/04/07; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Return made up to 24/04/06; full list of members (2 pages)
15 May 2006Return made up to 24/04/06; full list of members (2 pages)
15 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
30 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
30 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (3 pages)
31 May 2005Return made up to 24/04/05; full list of members (2 pages)
31 May 2005Return made up to 24/04/05; full list of members (2 pages)
21 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
21 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 May 2004Return made up to 24/04/04; full list of members (6 pages)
7 May 2004Return made up to 24/04/04; full list of members (6 pages)
9 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
9 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
10 June 2003Return made up to 24/04/03; full list of members (6 pages)
10 June 2003Return made up to 24/04/03; full list of members (6 pages)
20 November 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
20 November 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
26 July 2002Return made up to 24/04/02; full list of members (6 pages)
26 July 2002Return made up to 24/04/02; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
29 October 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
14 June 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
11 August 2000Return made up to 24/04/00; full list of members (6 pages)
11 August 2000Return made up to 24/04/00; full list of members (6 pages)
21 June 2000Registered office changed on 21/06/00 from: bdo stoy hayward 8 baker street london W1M 1DA (1 page)
21 June 2000Registered office changed on 21/06/00 from: bdo stoy hayward 8 baker street london W1M 1DA (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
25 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
25 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
18 June 1999Return made up to 24/04/99; no change of members (4 pages)
18 June 1999Return made up to 24/04/99; no change of members (4 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
22 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Return made up to 24/04/98; full list of members (5 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Return made up to 24/04/98; full list of members (5 pages)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
19 May 1997Company name changed montrane LIMITED\certificate issued on 19/05/97 (2 pages)
19 May 1997Company name changed montrane LIMITED\certificate issued on 19/05/97 (2 pages)
24 April 1997Incorporation (24 pages)
24 April 1997Incorporation (24 pages)