Company NameTransparent London Limited
Company StatusDissolved
Company Number03769212
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)
Previous NameHighly Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gideon Cleary
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address15 Ellingfort Road
London Fields
London
E8 3PA
Director NameMs Della Tinsley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 07 March 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Ellingfort Road
London
E8 3PA
Secretary NameKim Zanes
NationalityBritish
StatusClosed
Appointed03 May 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 07 March 2006)
RoleAccounts Manager
Correspondence Address15 Ellingfort Road
London Fields
London
E8 3PA
Secretary NameSimone Glover
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address24a Black Boy Lane
London
N15 3AR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 15 Ellingfort Road
London Fields
Hackney
London
E8 3PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Turnover£27,600
Gross Profit£15,761
Net Worth-£8,678
Current Liabilities£8,678

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
7 October 2005Application for striking-off (1 page)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 June 2004Return made up to 13/05/04; full list of members (7 pages)
1 June 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 May 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
26 June 2002Return made up to 13/05/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
22 January 2002Registered office changed on 22/01/02 from: 643 watford way london NW7 3JR (1 page)
2 July 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000Return made up to 13/05/00; full list of members (6 pages)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New director appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
13 May 1999Incorporation (16 pages)