Company NameT2000 Transport Limited
DirectorsPaul Marcus Harris and Jeffrey Ian Scott
Company StatusDissolved
Company Number03588215
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NamePaul Marcus Harris
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleOperations Manager
Correspondence AddressSouthmead The Vale
Southgate
London
N14 6HN
Director NameJeffrey Ian Scott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleTransport Manager
Correspondence Address40 Hillington Gardens
Woodford Green
Essex
IG8 8QT
Secretary NamePaul Marcus Harris
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleOperations Manager
Correspondence AddressSouthmead The Vale
Southgate
London
N14 6HN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSaud & Company
105-11 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,075
Cash£7
Current Liabilities£51,785

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 November 2004Dissolved (1 page)
11 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Statement of affairs (5 pages)
18 June 2003Registered office changed on 18/06/03 from: 60 welbeck street london W1G 9BH (1 page)
17 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2003Appointment of a voluntary liquidator (1 page)
25 June 2002Return made up to 25/06/02; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 September 2001Return made up to 25/06/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
13 December 2000Registered office changed on 13/12/00 from: 30 sherwood avenue london E18 1PB (1 page)
7 July 2000Return made up to 25/06/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
28 June 1999Return made up to 25/06/99; full list of members (5 pages)
12 February 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: 83 leonard street london EC2A 4QS (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998New director appointed (2 pages)
25 June 1998Incorporation (16 pages)