Company NameTrans-Atlantic Multiservices Limited
Company StatusDissolved
Company Number04921274
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Andrew Mills
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleFinance
Correspondence Address16 Newacres Road
London
SE28 0LD
Director NameJorge Eliecer Pareja Rios
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleFinance
Correspondence Address16 Newacres Road
London
SE28 0LD
Secretary NameMichael Frederick Mills
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Kilnmead
Northgate
Crawley
Sussex
RH10 8BQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressDelta House
175-177 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,567
Cash£8,153
Current Liabilities£61,880

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2006Return made up to 03/10/05; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Registered office changed on 09/03/04 from: 2C chestnut grove balham london SW12 8JD (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
21 October 2003Ad 03/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 October 2003Registered office changed on 21/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)