Company NameTrans UK Property Limited
Company StatusDissolved
Company Number03724662
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChander Shekhar Kumar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleBusinessman
Correspondence Address94 Greencroft Road
Heston
Middlesex
TW5 0BH
Secretary NameMrs Anju Kumar
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Greencroft Road
Hounslow
TW5 0BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 9
Freehold Industrial Centre
Hounslow
Middlesex
TW4 6BH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
14 January 2008Application for striking-off (1 page)
27 March 2007Return made up to 02/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 02/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 02/03/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Registered office changed on 03/08/04 from: unit 45 phoenix way hounslow middlesex TW5 9NB (1 page)
1 April 2004Return made up to 02/03/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 March 2003Return made up to 02/03/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 March 2002Return made up to 02/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 June 2000Return made up to 02/03/00; full list of members (6 pages)
24 September 1999Registered office changed on 24/09/99 from: 94 greencroft road heston middlesex TW5 0BH (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)