Company NameTransmatrix Limited
Company StatusDissolved
Company Number03492580
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameLaw 925 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Tarsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address2 Douthwaite Square
Vaughn Way Wapping
London
E1 9UZ
Secretary NameMrs Karen Harris
NationalityBritish
StatusClosed
Appointed11 July 2003(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
29a Watford Road
Radlett
Hertfordshire
WD7 8LG
Director NameRussell Clements
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address32 Borough Hill
Croydon
Surrey
CR0 4LN
Secretary NameRussell Clements
NationalityBritish
StatusResigned
Appointed27 March 1998(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address32 Borough Hill
Croydon
Surrey
CR0 4LN
Secretary NameRikke Svanso
NationalityDanish
StatusResigned
Appointed23 November 1998(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 11 July 2003)
RoleCompany Director
Correspondence AddressTelegrafvej 2
Nyborg
5800
Denmark
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£210,336
Cash£100
Current Liabilities£335

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
20 April 2009Application for striking-off (1 page)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 February 2008Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
18 January 2008Return made up to 14/01/08; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 March 2007Return made up to 14/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 February 2006Return made up to 14/01/06; full list of members (2 pages)
8 November 2005Director's particulars changed (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 February 2005Return made up to 14/01/05; full list of members (6 pages)
27 January 2005Director's particulars changed (1 page)
4 June 2004Secretary's particulars changed (1 page)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 February 2004Return made up to 14/01/04; full list of members (6 pages)
25 November 2003Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ (1 page)
20 July 2003New secretary appointed (2 pages)
20 July 2003Registered office changed on 20/07/03 from: 69 chapel fields charterhouse road godalming surrey GU7 2AA (1 page)
20 July 2003Secretary resigned (1 page)
15 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
8 February 2003Return made up to 14/01/03; full list of members (6 pages)
25 November 2002Declaration of mortgage charge released/ceased (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Secretary's particulars changed (1 page)
11 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
11 February 2002Return made up to 14/01/02; full list of members (6 pages)
14 February 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
2 October 2000Full accounts made up to 30 June 2000 (10 pages)
8 May 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 1999Full accounts made up to 30 June 1999 (8 pages)
17 February 1999Return made up to 14/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999New secretary appointed (2 pages)
21 September 1998Ad 09/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned;director resigned (1 page)
15 July 1998New director appointed (2 pages)
31 March 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
31 March 1998Registered office changed on 31/03/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX (1 page)
26 March 1998Company name changed law 925 LIMITED\certificate issued on 27/03/98 (2 pages)
14 January 1998Incorporation (28 pages)