Company NameTakt-Trans Ltd.
Company StatusDissolved
Company Number04670550
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 49200Freight rail transport

Directors

Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Anthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrimshayes Barn
Stockland
Honiton
Devon
EX14 9LL
Secretary NameElizabeth Lorna Vail
NationalityBritish
StatusResigned
Appointed24 February 2003(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressRosedene
4 South Street
South Petherton
Somerset
TA13 5AD
Director NameMs Kellee Monique France
Date of BirthAugust 1980 (Born 43 years ago)
NationalityNevesian
StatusResigned
Appointed27 July 2005(2 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 November 2018)
RoleManager
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressNewcastle Village
Newcastle
St. James Parish
Saint Kitts And Nevis
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusResigned
Appointed27 July 2005(2 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 October 2016)
Correspondence AddressC/O Unitrust, Burrell House 44 Broadway
London
E15 1XH

Location

Registered AddressC/O Unitrust, Burrell House
44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Multitrans Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,945
Cash£4,515
Current Liabilities£44,460

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Termination of appointment of Kellee Monique France as a director on 25 November 2018 (1 page)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 October 2016Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
28 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
28 March 2016Secretary's details changed for Unitrust Corporate Services Limited on 2 March 2016 (1 page)
28 March 2016Secretary's details changed for Unitrust Corporate Services Limited on 2 March 2016 (1 page)
10 March 2016Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page)
5 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
8 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 19 February 2014 with a full list of shareholders (4 pages)
21 March 2014Annual return made up to 19 February 2014 with a full list of shareholders (4 pages)
21 March 2014Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page)
21 March 2014Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page)
21 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 21 October 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
24 April 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
24 February 2011Secretary's details changed for Unitrust Corporate Services Limited on 25 January 2011 (2 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
24 February 2011Secretary's details changed for Unitrust Corporate Services Limited on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD on 25 January 2011 (1 page)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
24 February 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 April 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 February 2009Return made up to 19/02/09; full list of members (3 pages)
24 February 2009Return made up to 19/02/09; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
3 February 2009Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
16 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
16 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
21 February 2008Return made up to 19/02/08; full list of members (2 pages)
21 February 2008Return made up to 19/02/08; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
18 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Return made up to 12/01/07; full list of members (2 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Return made up to 12/01/07; full list of members (2 pages)
7 September 2006Registered office changed on 07/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
7 September 2006Registered office changed on 07/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
5 January 2006Return made up to 04/01/06; full list of members (2 pages)
5 January 2006Return made up to 04/01/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
12 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: hipoint thomas street taunton somerset TA2 6HB (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: hipoint thomas street taunton somerset TA2 6HB (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 March 2005Return made up to 19/02/05; full list of members (2 pages)
18 March 2005Return made up to 19/02/05; full list of members (2 pages)
24 September 2004Secretary's particulars changed (1 page)
24 September 2004Secretary's particulars changed (1 page)
30 July 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
30 July 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
5 April 2004Return made up to 19/02/04; full list of members (7 pages)
5 April 2004Return made up to 19/02/04; full list of members (7 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Registered office changed on 02/03/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Registered office changed on 02/03/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)