Company NameTransnix Limited
Company StatusDissolved
Company Number05106001
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameTransmix Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew John Lloyd
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleStaff Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Bathurst Close
Burnham On Sea
Somerset
TA8 5SZ
Director NameMrs Lorraine Mary Lloyd
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleRegistered General Nurse
Country of ResidenceUnited Kingdom
Correspondence Address50 Bathurst Close
Burnham On Sea
Somerset
TA8 2SZ
Secretary NameMrs Lorraine Mary Lloyd
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleRegistered General Nurse
Country of ResidenceUnited Kingdom
Correspondence Address50 Bathurst Close
Burnham On Sea
Somerset
TA8 2SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAshley House, 136 Tolworth
Broadway, Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(5 pages)
26 April 2010Director's details changed for Mrs Lorraine Mary Lloyd on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Andrew John Lloyd on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(5 pages)
26 April 2010Director's details changed for Mr Andrew John Lloyd on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Lorraine Mary Lloyd on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Lorraine Mary Lloyd on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Andrew John Lloyd on 1 April 2010 (2 pages)
12 May 2009Return made up to 19/04/09; full list of members (4 pages)
12 May 2009Return made up to 19/04/09; full list of members (4 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
16 July 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
23 May 2008Return made up to 19/04/08; full list of members (4 pages)
23 May 2008Return made up to 19/04/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2006 (10 pages)
3 March 2008Total exemption full accounts made up to 30 April 2006 (10 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Return made up to 19/04/07; full list of members (2 pages)
17 May 2007Return made up to 19/04/07; full list of members (2 pages)
17 May 2007Director's particulars changed (1 page)
15 May 2006Return made up to 19/04/06; full list of members (2 pages)
15 May 2006Return made up to 19/04/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 June 2005Ad 19/04/04--------- £ si 1@1 (2 pages)
17 June 2005Ad 19/04/04--------- £ si 1@1 (2 pages)
17 June 2005Return made up to 19/04/05; full list of members (7 pages)
17 June 2005Return made up to 19/04/05; full list of members (7 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004Company name changed transmix LIMITED\certificate issued on 18/06/04 (2 pages)
18 June 2004Company name changed transmix LIMITED\certificate issued on 18/06/04 (2 pages)
19 April 2004Incorporation (16 pages)
19 April 2004Incorporation (16 pages)