Company NameTransimex (UK) Limited
Company StatusDissolved
Company Number03388799
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSultanali Pyarali Molu
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityKenyan
StatusClosed
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 83354
Mombasa
Foreign
Kenya
Secretary NameZakiya Khatun
NationalityKenyan
StatusClosed
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 83354
Mombasa
Kenya
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFairman Law House
Park Terrace
Worcester Park
Surrey
KT4 7JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardOld Malden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
28 October 2004Return made up to 19/06/04; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 30 June 2004 (3 pages)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
7 September 2003Total exemption full accounts made up to 30 June 2003 (3 pages)
7 September 2003Return made up to 19/06/03; full list of members (6 pages)
9 October 2002Total exemption full accounts made up to 30 June 2002 (3 pages)
23 January 2002Total exemption full accounts made up to 30 June 2001 (3 pages)
23 July 2001Return made up to 19/06/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 30 June 1999 (3 pages)
11 August 2000Accounts for a small company made up to 30 June 2000 (3 pages)
10 August 2000Return made up to 19/06/00; full list of members (6 pages)
2 September 1999Return made up to 19/06/99; no change of members (4 pages)
26 October 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
19 June 1997Incorporation (17 pages)