Company NameTransaxion Limited
Company StatusDissolved
Company Number03495830
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)
Previous NameBlastfurnace Limited

Business Activity

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

Directors

Director NameRobert Noble
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleInternet Commerce
Correspondence Address11 Claremont Lodge
15 The Downs
Wimbledon
London
SW20 8UA
Secretary NameRobert Noble
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleInternet Commerce
Correspondence Address11 Claremont Lodge
15 The Downs
Wimbledon
London
SW20 8UA
Director NameChris Dickens
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (closed 02 January 2001)
RolePlanning Director
Correspondence AddressFlat 2 Saint Peters House
Oakley Crescent
London
EC1V 1LQ
Director NameAlex Nunes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleProgrammer
Correspondence Address196 Wymering Mansions
Wymering Road
London
W9 2NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
1 August 2000Application for striking-off (1 page)
10 April 2000Return made up to 20/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 31 January 1999 (9 pages)
1 April 1999Return made up to 20/01/99; full list of members (6 pages)
19 March 1999Ad 15/01/99--------- £ si 748@1=748 £ ic 2/750 (2 pages)
10 March 1998Company name changed blastfurnace LIMITED\certificate issued on 11/03/98 (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
20 January 1998Incorporation (17 pages)