Company NameTransamazonia Limited
Company StatusDissolved
Company Number04113064
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameDream Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLeo Sen
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2000(1 month after company formation)
Appointment Duration3 years, 5 months (closed 25 May 2004)
RoleNew Media Producer
Correspondence Address25 Warrender Way
Ruislip
Middlesex
HA4 8EB
Secretary NameDr Alberto Valmori
NationalityItalian
StatusClosed
Appointed23 December 2000(1 month after company formation)
Appointment Duration3 years, 5 months (closed 25 May 2004)
RoleInternational Tax Consultant
Correspondence Address18 St Davids Close
Wembley
Middlesex
HA9 9BT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
4 February 2003Return made up to 23/11/02; full list of members (6 pages)
2 February 2002Return made up to 23/11/01; full list of members (6 pages)
29 January 2001Ad 09/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
12 January 2001Company name changed dream software LIMITED\certificate issued on 12/01/01 (2 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
18 December 2000Director resigned (2 pages)
18 December 2000Registered office changed on 18/12/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
18 December 2000Secretary resigned (1 page)
23 November 2000Incorporation (17 pages)