Company NameGb Transmetro Limited
Company StatusDissolved
Company Number05368827
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Geoffrey Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 09 October 2007)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFive Bells
Church Lane
Walgrave
Northamptonshire
NN6 9QH
Secretary NameMr Sidney Barrie
NationalityBritish
StatusClosed
Appointed20 December 2005(10 months after company formation)
Appointment Duration1 year, 9 months (closed 09 October 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Kirk Brae Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RF
Scotland
Director NameRichard Francis Drake
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 16 December 2005)
RoleCompany Director
Correspondence Address21 Crown Mill
Elmswell
Bury St Edmunds
Suffolk
IP30 9GF
Director NameTimothy Andrew Robinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 July 2005)
RoleExecutive
Correspondence AddressApartment 10
Montpelier Building Montpelier Road
Brighton
BR1 2LB
Director NameMr Max David Steinkopf
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2005(1 month, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed11 April 2005(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 20 December 2005)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Secretary NameMr Max David Steinkopf
NationalityCanadian
StatusResigned
Appointed11 April 2005(1 month, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address15-25 Artillery Lane
London
E1 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
14 May 2007Application for striking-off (1 page)
16 June 2006Return made up to 17/02/06; full list of members (5 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (1 page)
11 October 2005Director resigned (1 page)
21 September 2005Secretary resigned;director resigned (1 page)
4 August 2005New director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New secretary appointed (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
17 February 2005Incorporation (13 pages)