Company NameTranspond Limited
Company StatusDissolved
Company Number03902101
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Adrian Richard Flowerday
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(1 year, 12 months after company formation)
Appointment Duration14 years (closed 26 January 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address36 Keswick Road
Great Bookham
Surrey
KT23 4BH
Director NameDr Robert John Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(1 year, 12 months after company formation)
Appointment Duration14 years (closed 26 January 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary, 21 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
Secretary NameMr Adrian Richard Flowerday
NationalityBritish
StatusClosed
Appointed02 January 2002(1 year, 12 months after company formation)
Appointment Duration14 years (closed 26 January 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address36 Keswick Road
Great Bookham
Surrey
KT23 4BH
Director NameMr Barry William Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Croft Road
Wokingham
Berkshire
RG40 3HX
Secretary NameLaura Jennifer Holm
NationalityBritish
StatusResigned
Appointed21 January 2000(2 weeks, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 October 2000)
RoleCompany Director
Correspondence Address8 Hazel Shaw
Tonbridge
Kent
TN10 3QE
Secretary NameRoy Martin Briggs
NationalityBritish
StatusResigned
Appointed17 November 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2002)
RoleCompany Director
Correspondence Address6 Randalls Crescent
Leatherhead
Surrey
KT22 7NP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetranspond.com

Location

Registered AddressThe Old Granary, 21 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London

Shareholders

500 at £1Adrian Flowerday
50.00%
Ordinary
500 at £1Dr Robert Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,940
Cash£1,540
Current Liabilities£18,123

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the company off the register (3 pages)
29 October 2015Application to strike the company off the register (3 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Director's details changed for Dr Robert John Smith on 1 February 2010 (2 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Dr Robert John Smith on 1 February 2010 (2 pages)
13 January 2011Director's details changed for Dr Robert John Smith on 1 February 2010 (2 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 January 2010Director's details changed for Dr Robert John Smith on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Adrian Richard Flowerday on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Dr Robert John Smith on 4 January 2010 (2 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Dr Robert John Smith on 4 January 2010 (2 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Adrian Richard Flowerday on 4 January 2010 (2 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Adrian Richard Flowerday on 4 January 2010 (2 pages)
7 January 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
7 January 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
22 January 2009Return made up to 04/01/09; full list of members (4 pages)
22 January 2009Return made up to 04/01/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 January 2008Return made up to 04/01/08; full list of members (3 pages)
9 January 2008Return made up to 04/01/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 September 2007Registered office changed on 12/09/07 from: 36 keswick road bookham KT23 4BH (1 page)
12 September 2007Registered office changed on 12/09/07 from: 36 keswick road bookham KT23 4BH (1 page)
13 February 2007Return made up to 04/01/07; full list of members (2 pages)
13 February 2007Return made up to 04/01/07; full list of members (2 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 January 2006Return made up to 04/01/06; full list of members (2 pages)
10 January 2006Return made up to 04/01/06; full list of members (2 pages)
6 January 2006Registered office changed on 06/01/06 from: 135 cobham road fetcham surrey KT22 9HX (1 page)
6 January 2006Registered office changed on 06/01/06 from: 135 cobham road fetcham surrey KT22 9HX (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 January 2005Return made up to 04/01/05; full list of members (7 pages)
12 January 2005Return made up to 04/01/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
12 January 2004Return made up to 04/01/04; full list of members (7 pages)
12 January 2004Return made up to 04/01/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 January 2003Return made up to 04/01/03; full list of members (7 pages)
21 January 2003Return made up to 04/01/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Return made up to 04/01/02; full list of members (6 pages)
12 February 2002Return made up to 04/01/02; full list of members (6 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 6 randalls crescent leatherhead surrey KT22 7NP (1 page)
17 January 2002Registered office changed on 17/01/02 from: 6 randalls crescent leatherhead surrey KT22 7NP (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
14 September 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
14 September 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
8 February 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
8 February 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: 135 cobham road fetcham leatherhead surrey KT22 9HX (1 page)
27 July 2000Registered office changed on 27/07/00 from: 135 cobham road fetcham leatherhead surrey KT22 9HX (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 February 2000Registered office changed on 09/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 February 2000New secretary appointed (2 pages)
4 January 2000Incorporation (12 pages)
4 January 2000Incorporation (12 pages)