Company NameTransservice (UK) Limited
Company StatusDissolved
Company Number03968614
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years, 1 month ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePavlo Levenets
Date of BirthJuly 1952 (Born 71 years ago)
NationalityUkraine
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
1 Radostnaya Street
Odessa
65 076
Foreign
Secretary NameHoward Michael Rogers
NationalityBritish
StatusClosed
Appointed19 June 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address121 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Secretary NameOleksandr Sikorskyy
NationalityUkrainian
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleSecretary
Correspondence Address36 Hillington Gardens
Woodford Green
Essex
IG8 8QT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMorline House
160 London Road
Barking
Essex
IG11 8BB
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£146
Current Liabilities£302

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
10 February 2006Return made up to 10/04/05; full list of members (6 pages)
3 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
8 June 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 April 2003Return made up to 10/04/03; full list of members (6 pages)
7 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 September 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
10 July 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 June 2001New secretary appointed (2 pages)
30 January 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Registered office changed on 02/05/00 from: 229 nether street london N3 1NT (1 page)
10 April 2000Incorporation (12 pages)