Weybridge
Surrey
KT13 0RH
Director Name | Mr Alex Shipley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2019(18 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
Director Name | Mr Nicola Giuseppe Nonini |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2019(18 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
Director Name | Lee Robert Amerigo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 74a Gloucester Street Norwich NR2 2DY |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Dominic James Pickersgill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 September 2000) |
Role | Solicitor |
Correspondence Address | 72 Stafford Street Norwich Norfolk NR2 3BG |
Director Name | Mr David Paul Austen Ryland |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 July 2019) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
Director Name | Dr Davin Yap |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a Huntingdon Road Cambridge CB3 0HL |
Secretary Name | Ms Beverly Jane Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beverley House 50 Exeter Road Newmarket Suffolk CB8 8LR |
Secretary Name | Susan Jane Durman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 37 King Street Rampton Cambridgeshire CB4 8QD |
Secretary Name | Mr David Paul Austen Ryland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 July 2019) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Northfield House Wyton Huntingdon PE28 2JD |
Website | www.transversal.com |
---|---|
Telephone | 01223 488700 |
Telephone region | Cambridge |
Registered Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2019 | Director's details changed for Mr Nicola Giuseppe Nonini on 10 December 2019 (2 pages) |
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2019 | Cessation of Transversal Corporation Ltd as a person with significant control on 1 November 2019 (1 page) |
1 November 2019 | Notification of Verint Systems Uk Limited as a person with significant control on 1 November 2019 (2 pages) |
25 October 2019 | Application to strike the company off the register (3 pages) |
3 September 2019 | Second filing of Confirmation Statement dated 17/08/2016 (6 pages) |
3 September 2019 | Second filing of Confirmation Statement dated 17/08/2017 (6 pages) |
3 September 2019 | Second filing of Confirmation Statement dated 17/08/2018 (6 pages) |
22 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
19 August 2019 | Annual return made up to 17 August 2004 with a full list of shareholders (10 pages) |
19 August 2019 | Annual return made up to 17 August 2001 with a full list of shareholders (10 pages) |
19 August 2019 | Annual return made up to 17 August 2009 with a full list of shareholders (5 pages) |
19 August 2019 | Annual return made up to 17 August 2008 with a full list of shareholders (10 pages) |
19 August 2019 | Annual return made up to 17 August 2007 with a full list of shareholders (10 pages) |
19 August 2019 | Annual return made up to 17 August 2002 with a full list of shareholders (10 pages) |
19 August 2019 | Annual return made up to 17 August 2005 with a full list of shareholders (12 pages) |
19 August 2019 | Annual return made up to 17 August 2003 with a full list of shareholders (10 pages) |
19 August 2019 | Annual return made up to 17 August 2006 with a full list of shareholders (8 pages) |
15 August 2019 | Cessation of Davin Yap as a person with significant control on 6 April 2016 (3 pages) |
15 August 2019 | Change of details for Transversal Corporation Ltd as a person with significant control on 6 April 2016 (5 pages) |
13 August 2019 | Second filing of the annual return made up to 17 August 2014 (22 pages) |
13 August 2019 | Second filing of the annual return made up to 17 August 2015 (22 pages) |
13 August 2019 | Second filing of the annual return made up to 17 August 2011 (22 pages) |
13 August 2019 | Second filing of the annual return made up to 17 August 2010 (22 pages) |
13 August 2019 | Second filing of the annual return made up to 17 August 2012 (22 pages) |
13 August 2019 | Second filing of the annual return made up to 17 August 2013 (22 pages) |
26 July 2019 | Termination of appointment of David Paul Austen Ryland as a director on 25 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Alex Shipley as a director on 25 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Davin Yap as a director on 25 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Nicola Guiseppe Nonini as a director on 25 July 2019 (2 pages) |
26 July 2019 | Current accounting period shortened from 31 March 2020 to 31 January 2020 (1 page) |
26 July 2019 | Termination of appointment of David Paul Austen Ryland as a secretary on 25 July 2019 (1 page) |
26 July 2019 | Registered office address changed from , Betjeman House 104 Hills Road, Cambridge, Cambridgeshire, CB2 1LQ to 241 Brooklands Road Weybridge Surrey KT13 0RH on 26 July 2019 (1 page) |
26 July 2019 | Appointment of Mr David Peter Outram as a director on 25 July 2019 (2 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 17 August 2018 with no updates
|
14 February 2018 | Secretary's details changed for Mr David Paul Austen Ryland on 14 February 2018 (1 page) |
14 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates
|
10 May 2017 | Director's details changed for Mr David Paul Austen Ryland on 1 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr David Paul Austen Ryland on 1 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr David Paul Austen Ryland on 1 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr David Paul Austen Ryland on 1 May 2017 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 17 August 2016 with updates
|
5 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders
|
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders
|
26 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 September 2010 | Director's details changed for Dr Davin Yap on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Dr Davin Yap on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Dr Davin Yap on 3 September 2010 (2 pages) |
3 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders
|
3 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 14 regent street cambridge cambridgeshire CB2 1DB (1 page) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from, 14 regent street, cambridge, cambridgeshire, CB2 1DB (1 page) |
3 September 2009 | Location of register of members (1 page) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 September 2005 | Return made up to 17/08/05; full list of members (2 pages) |
7 September 2005 | Return made up to 17/08/05; full list of members (2 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
20 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 5-7 portugal place, cambridge, cambridgeshire CB5 8AF (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 5-7 portugal place cambridge cambridgeshire CB5 8AF (1 page) |
17 September 2003 | Return made up to 17/08/03; full list of members
|
17 September 2003 | Return made up to 17/08/03; full list of members
|
16 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 September 2002 | Return made up to 17/08/02; full list of members
|
16 September 2002 | Return made up to 17/08/02; full list of members
|
16 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 September 2001 | Return made up to 17/08/01; full list of members
|
14 September 2001 | Return made up to 17/08/01; full list of members
|
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: holland court the close norwich norfolk NR1 4DX (1 page) |
11 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
11 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: holland court, the close, norwich, norfolk NR1 4DX (1 page) |
11 October 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
8 September 2000 | Company name changed legislator 1484 LIMITED\certificate issued on 11/09/00 (2 pages) |
8 September 2000 | Company name changed legislator 1484 LIMITED\certificate issued on 11/09/00 (2 pages) |
17 August 2000 | Incorporation (24 pages) |
17 August 2000 | Incorporation (24 pages) |