Company NameTranssena Limited
Company StatusDissolved
Company Number05587491
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 5 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Abdullah Ermec
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 01 September 2009)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address50 Arran Walk
Islington
London
N1 2TL
Secretary NameRukiye Bagatirlar
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleSecretary
Correspondence Address21 Highbury Quadrant
London
N5 2TH
Director NameMrs Ceren Ermec
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(6 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Arran Walk
London
N1 2TL
Director NameCengiz Topel Ibrahim
Date of BirthDecember 1964 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed21 December 2006(1 year, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 2007)
RoleCompany Director
Correspondence Address12 Betsham Road
Erith
Kent
DA8 2BG
Secretary NameEmrah Bagatirlar
NationalityBritish
StatusResigned
Appointed21 December 2006(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 16 November 2007)
RoleSecretary
Correspondence Address21 Highbury Quadrant
London
N5 2TH
Director NameOkhan Bagatirlar
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2007)
RoleCompany Director
Correspondence Address21 Highbury Quadrant
Islington
London
N5 2TH
Director NameOkhan Bagatirlar
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2007)
RoleCompany Director
Correspondence Address21 Highbury Quadrant
Islington
London
N5 2TH
Director NameMr Imam Hasan Akca
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Theydon Crescent
Basildon
Essex
SS14 3LN
Secretary NameAbdullah Ermec
NationalityTurkish
StatusResigned
Appointed16 November 2007(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 16 September 2008)
RoleDriver
Correspondence Address21 Highbury Quadrant
London
Islington
N5 2TH
Director NameMr Alperen Mustafa Yalchin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 August 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 7 Hadlow House
Kinglake Estate
London
SE17 2LG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address485 Kingsland Road
London
E8 4AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£72,100
Gross Profit£62,702
Net Worth£16,185
Cash£21,768
Current Liabilities£3,796

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Director appointed mr abdullah ermec (1 page)
21 October 2008Appointment terminated secretary abdullah ermec (1 page)
19 September 2008Appointment terminated director alperen yalchin (1 page)
25 January 2008Registered office changed on 25/01/08 from: 44 theydon crescent basildon london SS14 3LN (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008Return made up to 10/10/07; full list of members (6 pages)
21 January 2008Total exemption full accounts made up to 31 October 2006 (11 pages)
27 December 2007Director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 21 highbury quadrant estate london N5 2TH (1 page)
20 November 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
30 April 2007Registered office changed on 30/04/07 from: 21 highbury quadrant london N5 2TH (1 page)
30 April 2007Director resigned (1 page)
29 April 2007Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 29/04/07
(6 pages)
12 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: 21 highbury quadrant london N5 2TA (1 page)
15 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 632 green lanes london N8 0SD (1 page)
28 October 2005New secretary appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)