Malvern
Worcs
WR14 4LU
Secretary Name | Jean Margaret Harbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(5 months after company formation) |
Appointment Duration | 5 years (resigned 17 February 2012) |
Role | Secretary |
Correspondence Address | 17 Clover Way Malvern Worcestershire WR14 3SF |
Secretary Name | Mrs Jill Carol Cameron Harris |
---|---|
Status | Resigned |
Appointed | 17 February 2012(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 42-44 Prospect Place Bromley Kent BR2 9HN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 42-44 Prospect Place Bromley Kent BR2 9HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Joan Harborne 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter Noel Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,127 |
Current Liabilities | £1,127 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2014 | Termination of appointment of Jill Harris as a secretary (1 page) |
16 June 2014 | Termination of appointment of Peter Harris as a director (1 page) |
16 June 2014 | Termination of appointment of Peter Harris as a director (1 page) |
16 June 2014 | Termination of appointment of Jill Harris as a secretary (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Termination of appointment of Jean Harbourne as a secretary (1 page) |
14 March 2012 | Termination of appointment of Jean Harbourne as a secretary (1 page) |
8 March 2012 | Appointment of Mrs Jill Carol Cameron Harris as a secretary (1 page) |
8 March 2012 | Appointment of Mrs Jill Carol Cameron Harris as a secretary (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Registered office address changed from 31 Corsham Street London N1 6DR on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 31 Corsham Street London N1 6DR on 17 February 2012 (1 page) |
29 November 2011 | Company name changed transmiren LIMITED\certificate issued on 29/11/11
|
29 November 2011 | Company name changed transmiren LIMITED\certificate issued on 29/11/11
|
29 November 2011 | Change of name notice (2 pages) |
29 November 2011 | Change of name notice (2 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
10 March 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
10 March 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
27 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
27 March 2007 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
27 March 2007 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
19 March 2007 | Ad 08/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 March 2007 | Ad 08/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
8 September 2006 | Incorporation (17 pages) |
8 September 2006 | Incorporation (17 pages) |