Company NameTranslate Ltd.
Company StatusDissolved
Company Number03448954
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 7 months ago)
Dissolution Date13 November 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameAnne Christine Abercrombie
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1997
Appointment Duration15 years, 1 month (closed 13 November 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address100 Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Secretary NameAnne Christine Abercrombie
NationalityBritish
StatusClosed
Appointed05 October 1997
Appointment Duration15 years, 1 month (closed 13 November 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address100 Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Director NameWilliam Johnston Abercrombie
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(11 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 13 November 2012)
RoleInformation Scientist
Country of ResidenceUnited Kingdom
Correspondence Address100 Mortlake Road
Kew
Richmond
Surrey
TW9 4AS

Location

Registered Address100 Mortlake Road
Kew
Richmond-On-Thames
Surrey
TW9 4AS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

250 at £1Anne Christine Abercrombie
50.00%
Ordinary
250 at £1William Johnston Abercrombie
50.00%
Ordinary

Financials

Year2014
Net Worth£3,191
Cash£3,761
Current Liabilities£570

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
20 July 2012Application to strike the company off the register (3 pages)
20 July 2012Application to strike the company off the register (3 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 January 2012Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 500
(5 pages)
6 January 2012Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 500
(5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Director's details changed for William Johnston Abercrombie on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for William Johnston Abercrombie on 9 November 2009 (2 pages)
10 November 2009Director's details changed for William Johnston Abercrombie on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Anne Christine Abercrombie on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Anne Christine Abercrombie on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Anne Christine Abercrombie on 9 November 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 October 2008Return made up to 13/10/08; full list of members (4 pages)
29 October 2008Return made up to 13/10/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
14 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 October 2006Return made up to 13/10/06; full list of members (2 pages)
27 October 2006Return made up to 13/10/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 November 2005Return made up to 13/10/05; full list of members (2 pages)
7 November 2005Return made up to 13/10/05; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 November 2004Return made up to 13/10/04; full list of members (7 pages)
15 November 2004Return made up to 13/10/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 December 2003Return made up to 13/10/03; full list of members (7 pages)
17 December 2003Return made up to 13/10/03; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 October 2002Return made up to 13/10/02; full list of members (7 pages)
30 October 2002Return made up to 13/10/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 October 2001Return made up to 13/10/01; full list of members (6 pages)
27 October 2001Return made up to 13/10/01; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
17 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000Return made up to 13/10/00; full list of members (6 pages)
3 November 2000Return made up to 13/10/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 October 1999 (9 pages)
15 May 2000Full accounts made up to 31 October 1999 (9 pages)
27 October 1999Return made up to 13/10/99; full list of members (6 pages)
27 October 1999Return made up to 13/10/99; full list of members (6 pages)
14 March 1999Full accounts made up to 31 October 1998 (9 pages)
14 March 1999Full accounts made up to 31 October 1998 (9 pages)
13 November 1998Return made up to 13/10/98; full list of members (6 pages)
13 November 1998Return made up to 13/10/98; full list of members (6 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed;new director appointed (2 pages)
11 November 1998New secretary appointed;new director appointed (2 pages)
13 October 1997Incorporation (15 pages)
13 October 1997Incorporation (15 pages)