Company NameTransformer Design Limited
Company StatusDissolved
Company Number03656341
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NameTornrise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePaul Cookson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 22 January 2008)
RoleGraphic Designer
Correspondence Address48 Alexandra Road
Thames Ditton
Surrey
KT7 0QT
Secretary NameJulie Margaret Cookson
NationalityBritish
StatusClosed
Appointed15 December 1998(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 22 January 2008)
RoleCompany Director
Correspondence Address48 Alexandra Road
Thames Ditton
Surrey
KT7 0QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Paul Cookson
48 Alexandra Road
Thames Ditton
Surrey
KT7 0QT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2014
Turnover£44,112
Gross Profit£43,934
Net Worth£128
Cash£2,262
Current Liabilities£10,878

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
10 August 2007Application for striking-off (1 page)
3 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 November 2005Return made up to 26/10/05; full list of members (2 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 November 2004Return made up to 26/10/04; full list of members (6 pages)
9 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 November 2003Return made up to 26/10/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 November 2002Return made up to 26/10/02; full list of members (6 pages)
25 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
8 November 2001Return made up to 26/10/01; full list of members (6 pages)
13 April 2001Full accounts made up to 31 December 2000 (11 pages)
8 November 2000Return made up to 26/10/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
3 November 1999Return made up to 26/10/99; full list of members (6 pages)
8 June 1999Ad 15/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/05/99
(1 page)
8 June 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
8 January 1999Memorandum and Articles of Association (15 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Secretary resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: 6-8 underwood street london N1 7JQ (1 page)
23 December 1998Company name changed tornrise LIMITED\certificate issued on 24/12/98 (2 pages)
26 October 1998Incorporation (21 pages)