Company NameTrans Romans Motors Limited
DirectorMichael Jimoh Adegoke
Company StatusActive
Company Number03646496
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Beatrice Bosede Adegoke
StatusCurrent
Appointed02 January 2015(16 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address61 Boundary Road
London
E13 9PS
Director NameMr Michael Jimoh Adegoke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Boundary Road
London
E13 9PS
Director NameMichael Adegoke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address49 Mortimer Road
East Ham
London
E6 3QP
Secretary NameDr Ejikeme Eric Uzoalor
NationalityNigerian
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleSecretary
Correspondence Address323a Romford Road
London
E7 9HA
Secretary NameRosemarie Marcia Morris
NationalityJamaica
StatusResigned
Appointed30 June 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 2005)
RoleSecretary
Correspondence Address49 Mortimer Road
East Ham
London
E6 3QP
Secretary NameVeronica Adegoke
NationalityBritish
StatusResigned
Appointed30 April 2005(6 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 December 2014)
RoleSec General
Correspondence Address553 Barking Road
East Ham
London
E6 2LW
Director NameCharles Bamukule Adegoke
Date of BirthApril 1980 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed20 July 2006(7 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 61 Boundary Road
Plaistow
London
E13 9PS
Director NameGabriela Carmen Mihal
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityRomanian
StatusResigned
Appointed20 March 2007(8 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address553 Barking Road
East Ham
London
E6 2LW
Director NameMs Alexandra Modupe Adegoke
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed02 December 2014(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2017)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address152 Forest Road
London
E17 6JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address61 Boundary Road
London
E13 9PS
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London

Shareholders

41k at £1Mr M. Adegoke
80.39%
Ordinary
2k at £1Mr D. Anssy
3.92%
Ordinary
2k at £1Ms Adrian Mihat
3.92%
Ordinary
6k at £1Dr E.e. Uzoalor
11.76%
Ordinary

Financials

Year2014
Net Worth£14,571
Cash£121

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Charges

28 April 2006Delivered on: 25 July 2007
Persons entitled: Barclays 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: 61 boundary road plaistow.
Outstanding

Filing History

18 January 2024Confirmation statement made on 18 August 2023 with no updates (3 pages)
18 November 2023Compulsory strike-off action has been suspended (1 page)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (3 pages)
16 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 August 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
12 August 2021Notification of Michael Jimoh Adegoke as a person with significant control on 29 June 2021 (2 pages)
12 August 2021Director's details changed for Mr Michael Jimoh Adegoke on 29 June 2021 (2 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 April 2019Registered office address changed from 221 Forest Road London E17 6HE England to 61 Boundary Road London E13 9PS on 4 April 2019 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
31 May 2017Termination of appointment of Gabriela Carmen Mihal as a director on 22 May 2017 (1 page)
31 May 2017Appointment of Mr Michael Jimoh Adegoke as a director on 22 May 2017 (2 pages)
31 May 2017Appointment of Mr Michael Jimoh Adegoke as a director on 22 May 2017 (2 pages)
31 May 2017Termination of appointment of Alexandra Modupe Adegoke as a director on 22 May 2017 (1 page)
31 May 2017Termination of appointment of Alexandra Modupe Adegoke as a director on 22 May 2017 (1 page)
31 May 2017Termination of appointment of Gabriela Carmen Mihal as a director on 22 May 2017 (1 page)
31 May 2017Registered office address changed from 152 Forest Road London E17 6JQ to 221 Forest Road London E17 6HE on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 152 Forest Road London E17 6JQ to 221 Forest Road London E17 6HE on 31 May 2017 (1 page)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 51,000
(4 pages)
25 February 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 51,000
(4 pages)
11 December 2015Compulsory strike-off action has been suspended (1 page)
11 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
12 January 2015Termination of appointment of Charles Bamukule Adegoke as a director on 10 December 2014 (1 page)
12 January 2015Appointment of Mrs Beatrice Bosede Adegoke as a secretary on 2 January 2015 (2 pages)
12 January 2015Appointment of Mrs Beatrice Bosede Adegoke as a secretary on 2 January 2015 (2 pages)
12 January 2015Appointment of Mrs Beatrice Bosede Adegoke as a secretary on 2 January 2015 (2 pages)
12 January 2015Appointment of Ms Alexandra Modupe Adegoke as a director on 2 December 2014 (2 pages)
12 January 2015Termination of appointment of Charles Bamukule Adegoke as a director on 10 December 2014 (1 page)
12 January 2015Appointment of Ms Alexandra Modupe Adegoke as a director on 2 December 2014 (2 pages)
12 January 2015Termination of appointment of Veronica Adegoke as a secretary on 10 December 2014 (1 page)
12 January 2015Appointment of Ms Alexandra Modupe Adegoke as a director on 2 December 2014 (2 pages)
12 January 2015Termination of appointment of Veronica Adegoke as a secretary on 10 December 2014 (1 page)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 51,000
(5 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 51,000
(5 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 51,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 51,000
(5 pages)
27 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 51,000
(5 pages)
27 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 51,000
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 February 2013Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 February 2013Notice of ceasing to act as receiver or manager (2 pages)
8 February 2013Notice of ceasing to act as receiver or manager (2 pages)
8 February 2013Receiver's abstract of receipts and payments to 25 January 2013 (2 pages)
8 February 2013Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 February 2013Receiver's abstract of receipts and payments to 25 January 2013 (2 pages)
12 September 2012Notice of appointment of receiver or manager (3 pages)
12 September 2012Notice of appointment of receiver or manager (3 pages)
22 February 2012Accounts for a dormant company made up to 31 October 2011 (11 pages)
22 February 2012Accounts for a dormant company made up to 31 October 2011 (11 pages)
26 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
24 May 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
24 May 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
5 January 2010Director's details changed for Charles Bamukule Adegoke on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Charles Bamukule Adegoke on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Gabriela Carmen Mihal on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Gabriela Carmen Mihal on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Charles Bamukule Adegoke on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Gabriela Carmen Mihal on 5 January 2010 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 October 2007 (1 page)
6 April 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 April 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 April 2009Accounts for a dormant company made up to 31 October 2007 (1 page)
27 October 2008Return made up to 08/10/08; full list of members (4 pages)
27 October 2008Return made up to 08/10/08; full list of members (4 pages)
24 October 2008Return made up to 08/10/07; full list of members (4 pages)
24 October 2008Return made up to 08/10/07; full list of members (4 pages)
23 October 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
23 October 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
16 November 2006Return made up to 08/10/06; full list of members (3 pages)
16 November 2006Return made up to 08/10/06; full list of members (3 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
5 October 2005Return made up to 08/10/05; full list of members (7 pages)
5 October 2005Return made up to 08/10/05; full list of members (7 pages)
23 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
23 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
5 October 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 October 2003Return made up to 08/10/03; full list of members (7 pages)
6 October 2003Return made up to 08/10/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
27 September 2002Partial exemption accounts made up to 31 October 2001 (10 pages)
27 September 2002Return made up to 08/10/02; full list of members (7 pages)
27 September 2002Return made up to 08/10/02; full list of members (7 pages)
27 September 2002Partial exemption accounts made up to 31 October 2001 (10 pages)
20 December 2001Return made up to 08/10/01; full list of members (7 pages)
20 December 2001Return made up to 08/10/01; full list of members (7 pages)
10 September 2001Partial exemption accounts made up to 31 October 2000 (10 pages)
10 September 2001Partial exemption accounts made up to 31 October 2000 (10 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
8 December 2000Return made up to 08/10/00; full list of members (7 pages)
8 December 2000Director's particulars changed (1 page)
8 December 2000Return made up to 08/10/00; full list of members (7 pages)
8 December 2000Director's particulars changed (1 page)
8 August 2000Full accounts made up to 31 October 1999 (10 pages)
8 August 2000Full accounts made up to 31 October 1999 (10 pages)
3 December 1999Ad 08/10/99--------- £ si 51000@1 (2 pages)
3 December 1999Ad 08/10/99--------- £ si 51000@1 (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 49 mortimer road london E6 3QP (1 page)
17 November 1999Registered office changed on 17/11/99 from: 49 mortimer road london E6 3QP (1 page)
17 November 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 November 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 October 1998Incorporation (17 pages)
8 October 1998Incorporation (17 pages)