Company NameTransent Limited
Company StatusDissolved
Company Number05608720
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNitin Dhall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleIT Consultant
Correspondence Address17 Lynwood Road
London
W5 1JQ
Secretary NameSudha Dhall
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Lynwood Road
London
W5 1JQ
Director NamePer-Anders Olausson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySwedish
StatusClosed
Appointed18 January 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 20 August 2008)
RoleIT Consultant
Correspondence Address10 Durham Avenue
Bromley
Kent
BR2 0QA
Director NameJonathan David Scobie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 20 August 2008)
RoleIT Consultant
Correspondence Address53 Guernsey Gardens
Wickford
Essex
SS11 7BB

Location

Registered Address17 Lynwood Road
London
W5 1JQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,115
Cash£78,235
Current Liabilities£54,068

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 December 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
26 April 2006Ad 01/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Registered office changed on 22/12/05 from: 30 oxford court queens drive london W3 0HH (1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Registered office changed on 18/11/05 from: jsa house 110 the parade watford WD17 2GB (1 page)
18 November 2005Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
1 November 2005Incorporation (17 pages)