Company NameSchaumann Trans Limited
Company StatusDissolved
Company Number03575778
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCd Karl Heinrich Schaumann
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed04 June 1998(same day as company formation)
RoleManager
Correspondence AddressBalingerstrasse 32
Sulz Am Neckar D 72172
Germany
Foreign
Secretary NameHerbert Dietrich
NationalityGerman
StatusClosed
Appointed31 May 2000(1 year, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 02 December 2008)
RoleCompany Director
Correspondence AddressJuliusstrasse 19
Sulz Am Neckar
72172
Germany
Secretary NameCs Joerg Schaumann
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMoerikestrasse 6
Voehringen D 72189
Germany
Foreign

Location

Registered Address94 New Bond Street
London
W1S 1SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
9 May 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 July 2006Registered office changed on 03/07/06 from: ingles manor castle hill avenue folkestone kent CT20 2RD (1 page)
15 February 2006Registered office changed on 15/02/06 from: 8 kings road bristol BS8 4AB (1 page)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 July 2005Return made up to 04/06/05; full list of members (6 pages)
19 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 November 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2004Return made up to 04/06/04; full list of members (6 pages)
18 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 November 2003Registered office changed on 18/11/03 from: 11 kings road clifton bristol BS8 4AB (1 page)
14 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2003Return made up to 04/06/03; full list of members (6 pages)
22 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 July 2002Return made up to 04/06/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 July 2001Return made up to 04/06/01; full list of members (6 pages)
8 November 2000Registered office changed on 08/11/00 from: 37 nutgrove avenue victoria park bristol BS3 4QF (1 page)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
6 July 2000Return made up to 04/06/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 July 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
4 June 1998Incorporation (18 pages)