Company NameTransmit Technology Limited
Company StatusDissolved
Company Number05477706
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date17 August 2010 (13 years, 8 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 NameMr Gregory Worrell John Morgan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOaktrees
49 Newlands Avenue
Radlett
Herts
WD7 8EJ
Director NameAlfred James Bond
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(2 months after company formation)
Appointment Duration5 years (closed 17 August 2010)
RoleActuary
Correspondence AddressOrchard Cottage The Straits
Kingsley
Bordon
Hampshire
GU35 9NS
Secretary NameDavid John Webb
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameDavid Stephen Want
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Percival Road
Hilmorton
Rugby
Warwickshire
CV22 5JU

Location

Registered Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (2 pages)
22 April 2010Application to strike the company off the register (2 pages)
1 November 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
1 November 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
7 October 2009Termination of appointment of David Webb as a secretary (1 page)
7 October 2009Termination of appointment of David Webb as a secretary (1 page)
5 September 2009Appointment Terminated Director david want (1 page)
5 September 2009Appointment terminated director david want (1 page)
11 August 2009Return made up to 10/06/09; no change of members (5 pages)
11 August 2009Return made up to 10/06/09; no change of members (5 pages)
1 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
27 October 2008Return made up to 10/06/08; full list of members; amend (7 pages)
27 October 2008Return made up to 10/06/08; full list of members; amend (7 pages)
2 October 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
2 October 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
9 July 2008Director's Change of Particulars / alfred bond / 12/08/2007 / HouseName/Number was: , now: orchard cottage; Street was: woodmancote, now: the straits; Area was: church grove, now: kingsley; Post Town was: fleet, now: bordon; Post Code was: GU51 4LA, now: GU35 9NS; Country was: , now: england (1 page)
9 July 2008Return made up to 10/06/08; full list of members (7 pages)
9 July 2008Director's change of particulars / alfred bond / 12/08/2007 (1 page)
9 July 2008Return made up to 10/06/08; full list of members (7 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
22 April 2008Ad 18/02/08 gbp si 357000@1=357000 gbp ic 10000/367000 (2 pages)
22 April 2008Ad 18/02/08\gbp si 357000@1=357000\gbp ic 10000/367000\ (2 pages)
15 April 2008Nc inc already adjusted 06/11/07 (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £357000 06/11/2007
  • RES13 ‐ Issue shares 06/11/2007
(1 page)
15 April 2008Nc inc already adjusted 06/11/07 (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue shares 06/11/2007
  • RES14 ‐ Capitalise £357000 06/11/2007
(1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
2 July 2007Return made up to 10/06/07; full list of members (5 pages)
2 July 2007Return made up to 10/06/07; full list of members (5 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
12 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2006Return made up to 10/06/06; full list of members (9 pages)
27 March 2006Ad 28/02/06--------- £ si [email protected]=150 £ ic 9850/10000 (2 pages)
27 March 2006Ad 28/02/06--------- £ si [email protected]=150 £ ic 9850/10000 (2 pages)
10 February 2006S-div 19/01/06 (1 page)
10 February 2006Nc inc already adjusted 19/01/06 (2 pages)
10 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2006Nc inc already adjusted 19/01/06 (2 pages)
10 February 2006Ad 23/01/06--------- £ si [email protected]=9849 £ ic 1/9850 (4 pages)
10 February 2006S-div 19/01/06 (1 page)
10 February 2006Ad 23/01/06--------- £ si [email protected]=9849 £ ic 1/9850 (4 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
10 June 2005Incorporation (30 pages)
10 June 2005Incorporation (30 pages)