Company NameTransware Solutions Limited
Company StatusDissolved
Company Number04068911
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 6 months ago)
Dissolution Date8 December 2009 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameQuoc Bao Tran
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleConsulatnt
Correspondence Address31 Cypress Avenue
Whitton
Middlesex
TW2 7JY
Secretary NameDiep Ngoc Tran
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Cypress Avenue
Whitton
Middlesex
TW2 7JY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address31 Cypress Avenue
Whitton
Middlesex
TW2 7JY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
13 August 2009Application for striking-off (1 page)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 November 2007Return made up to 11/09/07; no change of members
  • 363(287) ‐ Registered office changed on 02/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 October 2006Return made up to 11/09/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 September 2005Return made up to 11/09/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 September 2004Return made up to 11/09/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 September 2003Return made up to 11/09/03; full list of members (6 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 December 2002Return made up to 11/09/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 October 2001Return made up to 11/09/01; full list of members (6 pages)
27 September 2000Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page)
15 September 2000New secretary appointed (2 pages)
11 September 2000Incorporation (12 pages)