Company NameTransatlantic Events Limited
Company StatusDissolved
Company Number04508370
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameJava Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameThomas Michael Kohn
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Central Walk
Station Approach
Epsom
Surrey
KT19 8BY
Secretary NameMr Robert Paul Hunt
NationalityBritish
StatusClosed
Appointed27 August 2003(1 year after company formation)
Appointment Duration4 years, 11 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Hempstead Road
Watford
Hertfordshire
WD17 3HF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSarah Oliver
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Wellington House
Western Avenue
London
W5 1EX

Location

Registered AddressSuite 215 Reaver House
12 East Street
Epsom
Surrey
KT17 1HX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£5,379
Gross Profit-£25,597
Net Worth-£40,293
Current Liabilities£43,548

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
25 September 2007Voluntary strike-off action has been suspended (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
12 September 2006Return made up to 09/08/06; full list of members (6 pages)
17 May 2006Total exemption full accounts made up to 31 August 2004 (12 pages)
4 October 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(6 pages)
18 July 2005Registered office changed on 18/07/05 from: 4 golden square london W1F 9HT (1 page)
21 January 2005Total exemption full accounts made up to 31 August 2003 (9 pages)
4 November 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2004Director's particulars changed (2 pages)
8 September 2003Return made up to 09/08/03; full list of members (6 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
8 January 2003Registered office changed on 08/01/03 from: 8 wellington house western avenue london W5 1EX (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Registered office changed on 18/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
9 August 2002Incorporation (18 pages)