Company NameTranseuropa Developments Limited
Company StatusDissolved
Company Number03796084
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 9 months ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJoshua David Masters
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(1 month after company formation)
Appointment Duration10 years, 3 months (closed 17 November 2009)
RoleDirector/Company Secretary
Correspondence Address50 De Montfort Road
London
SW16 1LZ
Secretary NameCheam Registrars Limited (Corporation)
StatusClosed
Appointed01 July 2002(3 years after company formation)
Appointment Duration7 years, 4 months (closed 17 November 2009)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameOliver Johnathen Hazael
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address25 Astwood Mews
London
SW7 4DE
Secretary NameJoshua David Masters
NationalityBritish
StatusResigned
Appointed29 July 1999(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2002)
RoleDirector/Company Secretary
Correspondence Address60b Solon Road
Brixton
London
SW2 5UY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£233
Cash£6,374
Current Liabilities£15,808

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 October 2008Return made up to 25/06/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 August 2007Return made up to 25/06/07; full list of members (2 pages)
16 August 2007Secretary's particulars changed (1 page)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 July 2006Return made up to 25/06/06; full list of members (2 pages)
20 July 2006Secretary's particulars changed (1 page)
24 August 2005Return made up to 25/06/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 October 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2003Return made up to 25/06/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 November 2002Secretary resigned (2 pages)
26 November 2002New secretary appointed (2 pages)
18 September 2002Director resigned (2 pages)
4 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 August 2002Registered office changed on 27/08/02 from: 40 the broadway cheam surrey SM3 8BD (2 pages)
20 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 September 2000Return made up to 25/06/00; full list of members (6 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: suite 23352 72 new bond street london W1Y 9DD (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
25 June 1999Incorporation (16 pages)