Company NameTransoceanic Fagioli Jv Limited
Company StatusDissolved
Company Number05766111
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Riccardo Tippman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Bruzzesi 31
20146 Milan
Foreign
Director NameMr David Jonathan Barlow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 04 August 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 6 North Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameColin Stephen Bagwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address62 Brockenhurst Avenue
Worcester Park
Surrey
KT4 7RF
Director NameMr Mario Brambilla
Date of BirthMay 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Alto Moro No 6
20049 Concorezzo
Milano
1
Italy
Director NameGregory Randolph Rusovich
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address179 East Oakridge
Metairie
Lousiana 70005
United States
Secretary NameHelen Mary Wooster
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCatalpa House
Apt 1 104a Ditton Road
Surbiton
Surrey
KT6 6RE
Director NameDaniel Rushbrooke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2009)
RoleCompany Director
Correspondence AddressConifers
The Stream
Beckley
East Sussex
TN31 6SJ
Director NameMr Thomas J Griffin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4211 Tennyson
Houston
Texas 77005
United States
Director NameMr Richard Philip Martin Buhagiar
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2011)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address104 Littleheath Road
South Croydon
Surrey
CR2 7SE

Location

Registered AddressUnit 6 North Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Agility Project Logistics LTD
50.00%
Ordinary
500 at £1Fagioli Spa
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (2 pages)
13 April 2015Application to strike the company off the register (2 pages)
3 July 2014Full accounts made up to 30 June 2013 (11 pages)
3 July 2014Full accounts made up to 30 June 2013 (11 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
22 July 2013Full accounts made up to 30 June 2012 (14 pages)
22 July 2013Full accounts made up to 30 June 2012 (14 pages)
1 July 2013Termination of appointment of Thomas Griffin as a director (1 page)
1 July 2013Termination of appointment of Thomas Griffin as a director (1 page)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
7 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
7 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 March 2012Termination of appointment of Mario Brambilla as a director (1 page)
12 March 2012Termination of appointment of Mario Brambilla as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
27 May 2011Registered office address changed from Unit 6 Radius Park Radius Park, Faggs Road Feltham Middlesex TW14 0NG United Kingdom on 27 May 2011 (1 page)
27 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
27 May 2011Registered office address changed from Unit 6 Radius Park Radius Park, Faggs Road Feltham Middlesex TW14 0NG United Kingdom on 27 May 2011 (1 page)
27 May 2011Termination of appointment of Helen Wooster as a secretary (1 page)
27 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
27 May 2011Termination of appointment of Helen Wooster as a secretary (1 page)
24 March 2011Appointment of Mr David Jonathan Barlow as a director (2 pages)
24 March 2011Appointment of Mr David Jonathan Barlow as a director (2 pages)
23 March 2011Termination of appointment of Richard Buhagiar as a director (1 page)
23 March 2011Registered office address changed from 7Th Floor, Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 7Th Floor, Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 23 March 2011 (1 page)
23 March 2011Termination of appointment of Richard Buhagiar as a director (1 page)
10 August 2010Full accounts made up to 31 December 2009 (14 pages)
10 August 2010Full accounts made up to 31 December 2009 (14 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Thomas J Griffin on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Thomas J Griffin on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Thomas J Griffin on 3 April 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mario Brambilla on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Riccardo Tippman on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Richard Philip Martin Buhagiar on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Richard Philip Martin Buhagiar on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Riccardo Tippman on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Mario Brambilla on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Riccardo Tippman on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Richard Philip Martin Buhagiar on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Mario Brambilla on 3 April 2010 (2 pages)
23 June 2009Director appointed mr richard philip martin buhagiar (1 page)
23 June 2009Director appointed mr richard philip martin buhagiar (1 page)
23 June 2009Appointment terminated director daniel rushbrooke (1 page)
23 June 2009Appointment terminated director daniel rushbrooke (1 page)
15 June 2009Full accounts made up to 31 December 2008 (15 pages)
15 June 2009Full accounts made up to 31 December 2008 (15 pages)
22 April 2009Return made up to 03/04/09; full list of members (4 pages)
22 April 2009Return made up to 03/04/09; full list of members (4 pages)
20 June 2008Full accounts made up to 31 December 2007 (14 pages)
20 June 2008Full accounts made up to 31 December 2007 (14 pages)
14 May 2008Return made up to 03/04/08; full list of members (4 pages)
14 May 2008Return made up to 03/04/08; full list of members (4 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
18 July 2007Full accounts made up to 31 December 2006 (14 pages)
18 July 2007Full accounts made up to 31 December 2006 (14 pages)
11 May 2007Return made up to 03/04/07; full list of members (3 pages)
11 May 2007Return made up to 03/04/07; full list of members (3 pages)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
9 May 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
9 May 2007Director resigned (1 page)
12 October 2006Ad 20/09/06--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
12 October 2006Ad 20/09/06--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
3 April 2006Incorporation (17 pages)
3 April 2006Incorporation (17 pages)