Company NameTransgoal Associates Limited
Company StatusDissolved
Company Number03532958
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSanjiv Kumar Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodside Road
Northwood
Middlesex
HA6 3QE
Secretary NameMrs Falguni Sanjiv Patel
NationalityBritish
StatusClosed
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla Gh 036 PO Box 215292
The Palm Jumeirah
Dubai
United Arab Emirates
Director NameMrs Falguni Sanjiv Patel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(10 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 23 April 2019)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla Gh 036 PO Box 215292
The Palm Jumeirah
Dubai
United Arab Emirates
Director NameMrs Honey Dave
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed05 May 2007(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 May 2008)
RoleLegal Assistant
Correspondence AddressFlat 1 46 Rickmansworth Road
Pinner
Middlesex
HA5 3UN
Director NameMs Manisha Karsan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2007(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 May 2008)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address128 Slough Lane
Kingsbory
London
NW9 8XL
Director NameMs Manisha Karsan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2007(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 May 2008)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address128 Slough Lane
Kingsbory
London
NW9 8XL
Director NameMrs Honey Dave
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2010)
RoleCompany Director
Correspondence AddressFlat 1 46 Rickmansworth Road
Pinner
Middlesex
HA5 3UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address41 The Broadway, Joel Street
Northwood
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£106,090
Cash£9,775
Current Liabilities£223,534

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

11 May 2007Delivered on: 25 October 2007
Satisfied on: 30 June 2015
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29 high street, barton under humber t/no. HS330116 fixtures and by way of specific charge all the income from time to time arising or payable to or on behalf of the borrower in relation to the property. See the mortgage charge document for full details.
Fully Satisfied
28 June 2005Delivered on: 1 July 2005
Satisfied on: 30 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 296/296A charlton road westbury on trym and garage bristol t/no AV75149. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2005Delivered on: 1 July 2005
Satisfied on: 19 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 and 107 clare road and garage 58 arogosy lane stanwell middlesex t/no SY651883. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 1998Delivered on: 2 June 1998
Satisfied on: 30 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 296/296A chorlotn road westbury-on-trym bristol and all buildings structures fixtures fixed plant and machinery and equipment all right title and interest in any proceeds of insurance and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (1 page)
19 November 2018Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
19 February 2016Satisfaction of charge 2 in full (2 pages)
19 February 2016Satisfaction of charge 2 in full (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Satisfaction of charge 3 in full (2 pages)
30 June 2015Satisfaction of charge 4 in full (1 page)
30 June 2015Satisfaction of charge 4 in full (1 page)
30 June 2015Satisfaction of charge 1 in full (2 pages)
30 June 2015Satisfaction of charge 3 in full (2 pages)
30 June 2015Satisfaction of charge 1 in full (2 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
11 June 2010Termination of appointment of Manisha Karsan as a director (1 page)
11 June 2010Termination of appointment of Manisha Karsan as a director (1 page)
11 June 2010Termination of appointment of Honey Dave as a director (1 page)
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
11 June 2010Termination of appointment of Honey Dave as a director (1 page)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 19/05/09; full list of members (5 pages)
11 June 2009Director appointed mrs honey dave (1 page)
11 June 2009Return made up to 19/05/09; full list of members (5 pages)
11 June 2009Director appointed mrs honey dave (1 page)
4 May 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 May 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 January 2009Director appointed ms manisha karsan (1 page)
6 January 2009Director appointed ms manisha karsan (1 page)
8 August 2008Director and secretary's change of particulars / falguni patel / 08/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / falguni patel / 08/08/2008 (1 page)
25 June 2008Director appointed mrs falguni patel (1 page)
25 June 2008Director appointed mrs falguni patel (1 page)
2 June 2008Appointment terminated director honey dave (1 page)
2 June 2008Return made up to 19/05/08; full list of members (4 pages)
2 June 2008Appointment terminated director honey dave (1 page)
2 June 2008Appointment terminated director manisha karsan (1 page)
2 June 2008Appointment terminated director manisha karsan (1 page)
2 June 2008Return made up to 19/05/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 October 2007Particulars of mortgage/charge (8 pages)
25 October 2007Particulars of mortgage/charge (8 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
14 June 2007Secretary's particulars changed (1 page)
14 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 19/05/07; full list of members (3 pages)
1 June 2007Return made up to 19/05/07; full list of members (3 pages)
13 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 19/05/06; full list of members (3 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Secretary's particulars changed (1 page)
9 June 2006Return made up to 19/05/06; full list of members (3 pages)
9 June 2006Secretary's particulars changed (1 page)
8 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 January 2006Registered office changed on 05/01/06 from: 273 preston road harrow middlesex HA3 0PX (1 page)
5 January 2006Registered office changed on 05/01/06 from: 273 preston road harrow middlesex HA3 0PX (1 page)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
16 June 2005Return made up to 19/05/05; full list of members (3 pages)
16 June 2005Return made up to 19/05/05; full list of members (3 pages)
29 March 2005Return made up to 23/03/05; full list of members (7 pages)
29 March 2005Return made up to 23/03/05; full list of members (7 pages)
18 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 April 2004Registered office changed on 29/04/04 from: 15 woodside road northwood middlesex HA6 3QE (1 page)
29 April 2004Registered office changed on 29/04/04 from: 15 woodside road northwood middlesex HA6 3QE (1 page)
7 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/04
(7 pages)
7 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/04
(7 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 May 2003Return made up to 23/03/03; full list of members (7 pages)
13 May 2003Return made up to 23/03/03; full list of members (7 pages)
10 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 April 2002Return made up to 23/03/02; full list of members (7 pages)
9 April 2002Return made up to 23/03/02; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2001Return made up to 23/03/01; full list of members (6 pages)
24 April 2001Return made up to 23/03/01; full list of members (6 pages)
18 January 2001Return made up to 23/03/00; full list of members (6 pages)
18 January 2001Return made up to 23/03/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Return made up to 23/03/99; full list of members (6 pages)
24 August 1999Return made up to 23/03/99; full list of members (6 pages)
24 August 1999Ad 19/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 1999Ad 19/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 788-790 finchley road london NW11 7UR (1 page)
27 April 1998Registered office changed on 27/04/98 from: 788-790 finchley road london NW11 7UR (1 page)
23 March 1998Incorporation (17 pages)
23 March 1998Incorporation (17 pages)