Company NameTransvale Trading Limited
Company StatusDissolved
Company Number03924011
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kamal Arif Mustafa
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(1 week, 4 days after company formation)
Appointment Duration7 years, 3 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address17c Leatherhead Road
Chessington
Surrey
KT9 2HN
Secretary NameVilmina Schlosserova Mustafa
NationalityBritish
StatusClosed
Appointed22 February 2000(1 week, 4 days after company formation)
Appointment Duration7 years, 3 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address17 Leatherhead Road
Chessington
Surrey
KT9 2HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Bramber Court
2 Bramber Road
London
W14 9PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,409
Current Liabilities£47,410

Accounts

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

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2006Application for striking-off (1 page)
18 August 2006Return made up to 11/02/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 11/02/05; full list of members (6 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 February 2004Return made up to 11/02/04; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
3 April 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
17 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 March 2000New secretary appointed (2 pages)
7 March 2000Ad 22/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 March 2000Memorandum and Articles of Association (11 pages)
28 February 2000Registered office changed on 28/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)