Company NameTrans Global Trade (Europe) Limited
Company StatusDissolved
Company Number03388180
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameTrans Global Textiles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Paul Lonergan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleGeneral Sales
Country of ResidenceChina
Correspondence Address12c Block 9
568 Julu Road
Shanghai 200040
China
Secretary NameMr Jason John Bedding
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address21 Harrington Crescent
Stifford Green
North Stifford
Essex
RM16 5UY
Secretary NameJudith Lonergan
NationalityBritish
StatusResigned
Appointed15 October 1999(2 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 June 2011)
RoleCompany Director
Correspondence AddressThird Floor 111 Charterhouse Street
London
EC1M 6AW
Director NameArturo Riccardo Perron
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2003(6 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 January 2004)
RoleBusines Director
Correspondence AddressVia Italia 61
Grandola Eduniti
Como 22010
Grandola
Italy
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThird Floor 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1000 at £1Martin Paul Lonergan
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,926
Cash£14,554
Current Liabilities£1,218,285

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1,000
(3 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1,000
(3 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2011Director's details changed for Mr. Martin Paul Lonergan on 25 August 2011 (2 pages)
7 September 2011Director's details changed for Mr. Martin Paul Lonergan on 25 August 2011 (2 pages)
12 August 2011Termination of appointment of Judith Lonergan as a secretary (1 page)
12 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
12 August 2011Director's details changed for Mr. Martin Paul Lonergan on 19 June 2010 (2 pages)
12 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
12 August 2011Director's details changed for Mr. Martin Paul Lonergan on 19 June 2010 (2 pages)
12 August 2011Termination of appointment of Judith Lonergan as a secretary (1 page)
22 November 2010Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 22 November 2010 (1 page)
22 November 2010Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 22 November 2010 (1 page)
23 June 2010Director's details changed for Mr. Martin Paul Lonergan on 1 February 2010 (2 pages)
23 June 2010Secretary's details changed for Judith Lonergan on 1 February 2010 (1 page)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr. Martin Paul Lonergan on 1 February 2010 (2 pages)
23 June 2010Secretary's details changed for Judith Lonergan on 1 February 2010 (1 page)
23 June 2010Director's details changed for Mr. Martin Paul Lonergan on 1 February 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Judith Lonergan on 1 February 2010 (1 page)
22 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
18 September 2008Registered office changed on 18/09/2008 from dawn ranch blind lane billericay essex CM12 9SN (1 page)
18 September 2008Return made up to 18/06/08; full list of members (6 pages)
18 September 2008Registered office changed on 18/09/2008 from dawn ranch blind lane billericay essex CM12 9SN (1 page)
18 September 2008Return made up to 18/06/08; full list of members (6 pages)
20 July 2007Return made up to 18/06/07; full list of members (2 pages)
20 July 2007Return made up to 18/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 August 2006Return made up to 18/06/06; full list of members (2 pages)
7 August 2006Return made up to 18/06/06; full list of members (2 pages)
27 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
27 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
1 September 2005Return made up to 18/06/05; full list of members (2 pages)
1 September 2005Return made up to 18/06/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 July 2004Return made up to 18/06/04; full list of members (6 pages)
27 July 2004Return made up to 18/06/04; full list of members (6 pages)
13 May 2004Registered office changed on 13/05/04 from: 3 thames road london E16 2EZ (1 page)
13 May 2004Registered office changed on 13/05/04 from: 3 thames road london E16 2EZ (1 page)
18 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
9 September 2003Re sec 394 (1 page)
9 September 2003Re sec 394 (1 page)
21 July 2003Return made up to 18/06/03; full list of members (6 pages)
21 July 2003Return made up to 18/06/03; full list of members (6 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 July 2002Return made up to 18/06/02; full list of members (6 pages)
6 July 2002Return made up to 18/06/02; full list of members (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
27 June 2001Return made up to 18/06/01; full list of members (6 pages)
27 June 2001Return made up to 18/06/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 January 2001Company name changed trans global textiles LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed trans global textiles LIMITED\certificate issued on 23/01/01 (2 pages)
9 January 2001Accounts for a small company made up to 30 June 1999 (4 pages)
9 January 2001Accounts for a small company made up to 30 June 1999 (4 pages)
17 November 2000Return made up to 18/06/00; full list of members (6 pages)
17 November 2000Return made up to 18/06/00; full list of members (6 pages)
30 October 2000Withdrawal of application for striking off (1 page)
30 October 2000Withdrawal of application for striking off (1 page)
10 October 2000Voluntary strike-off action has been suspended (1 page)
10 October 2000Voluntary strike-off action has been suspended (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
28 June 2000Application for striking-off (1 page)
28 June 2000Application for striking-off (1 page)
10 March 2000Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 2000Accounts for a small company made up to 30 June 1998 (6 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
25 October 1999Registered office changed on 25/10/99 from: 7D star business centre marsh way rainham essex RM13 8UP (1 page)
25 October 1999Registered office changed on 25/10/99 from: 7D star business centre marsh way rainham essex RM13 8UP (1 page)
6 July 1999Return made up to 18/06/99; full list of members (5 pages)
6 July 1999Return made up to 18/06/99; full list of members (5 pages)
17 November 1998Secretary's particulars changed (1 page)
17 November 1998Secretary's particulars changed (1 page)
18 September 1998Ad 16/06/98--------- £ si 998@1 (2 pages)
18 September 1998Ad 16/06/98--------- £ si 998@1 (2 pages)
20 August 1998Return made up to 18/06/98; full list of members (5 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Return made up to 18/06/98; full list of members (5 pages)
20 August 1998Director's particulars changed (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
18 June 1997Incorporation (20 pages)