Company NameTranstores Ltd
DirectorDezie Anagor
Company StatusActive - Proposal to Strike off
Company Number05938565
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dezie Anagor
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barking Enterprise Centre 50 Cambridge Road
Barking
Essex
IG11 8FG
Secretary NameKemi Olaleye
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 St Paul's Buildings
11 Dallington Street
Islington
London
EC1V 0BG

Contact

Telephone0845 3374482
Telephone regionUnknown

Location

Registered AddressThe Barking Enterprise Centre
50 Cambridge Road
Barking
Essex
IG11 8FG
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2013
Turnover£6,000
Net Worth-£6,013
Cash£10
Current Liabilities£6,023

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End28 August

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

16 November 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
28 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
28 October 2020Director's details changed for Mr Dezie Anagor on 1 August 2020 (2 pages)
27 October 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to The Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 27 October 2020 (1 page)
21 January 2020Registered office address changed from 194 Forest Road Walthamstow London E17 6JG England to 27 Old Gloucester Street London WC1N 3AX on 21 January 2020 (1 page)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
27 November 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
8 August 2018Registered office address changed from 59B Rectory Road Walthamstow London E17 3BG to 194 Forest Road Walthamstow London E17 6JG on 8 August 2018 (1 page)
8 August 2018Director's details changed for Mr Dezie Anagor on 1 July 2018 (2 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
28 October 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
28 October 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
22 October 2013Termination of appointment of Kemi Olaleye as a secretary (1 page)
22 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Termination of appointment of Kemi Olaleye as a secretary (1 page)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Dezie Anagor on 18 September 2010 (2 pages)
16 February 2011Director's details changed for Dezie Anagor on 18 September 2010 (2 pages)
16 February 2011Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 February 2010Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
5 February 2010Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
4 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 November 2008Return made up to 18/09/08; full list of members (3 pages)
28 November 2008Return made up to 18/09/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 December 2007Return made up to 18/09/07; full list of members (6 pages)
21 December 2007Return made up to 18/09/07; full list of members (6 pages)
7 August 2007Accounting reference date extended from 30/09/07 to 29/02/08 (1 page)
7 August 2007Accounting reference date extended from 30/09/07 to 29/02/08 (1 page)
17 July 2007Compulsory strike-off action has been discontinued (1 page)
17 July 2007Compulsory strike-off action has been discontinued (1 page)
11 July 2007Withdrawal of application for striking off (1 page)
11 July 2007Withdrawal of application for striking off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
11 May 2007Application for striking-off (1 page)
18 September 2006Incorporation (9 pages)
18 September 2006Incorporation (9 pages)