Company NameTransinvest (UK) Ltd
Company StatusDissolved
Company Number06071260
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Chase
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Upper Street
London
N1 1RQ
Secretary NameYuri Ganfeld
NationalityBritish
StatusClosed
Appointed20 March 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 17 May 2011)
RoleCompany Director
Correspondence Address201 Upper Street
London
N1 1RQ
Director NameJohn Chase
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address11a The Arches
Maygrove Road
London
NW6 2EE
Secretary NameMichael Rintoul
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleSecretary
Correspondence Address11a The Arches
Maygrove Road
London
NW6 2EE
Director NameMr Yuri Ganfeld
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oldfield Mews
London
N6 5XA
Secretary NameMrs Tatiana Ganfeld
NationalityBritish
StatusResigned
Appointed27 March 2008(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 23 December 2008)
RoleSecretary
Correspondence Address2 Oldfield Mews
London
N6 5XA
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address1-2 Universal House First Floor
88-94 Wentworth Street
London
E1 7SA
Director NameTransinvest Limited (Corporation)
StatusResigned
Appointed23 December 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2010)
Correspondence Address201 Upper Street
London
N1 1RQ
Secretary NameTransinvest (Corporation)
StatusResigned
Appointed23 December 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2010)
Correspondence Address201 Upper Street
London
N1 1RQ

Location

Registered Address201 Upper Street
London
North London
N1 1RQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 April 2010Termination of appointment of Transinvest as a secretary (2 pages)
6 April 2010Appointment of Yuri Ganfeld as a secretary (3 pages)
6 April 2010Appointment of John Chase as a director (4 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(13 pages)
6 April 2010Termination of appointment of Transinvest Limited as a director (2 pages)
6 April 2010Appointment of John Chase as a director (4 pages)
6 April 2010Appointment of Yuri Ganfeld as a secretary (3 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(13 pages)
6 April 2010Termination of appointment of Transinvest Limited as a director (2 pages)
6 April 2010Termination of appointment of Transinvest as a secretary (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Return made up to 29/01/09; full list of members (3 pages)
21 May 2009Return made up to 29/01/09; full list of members (3 pages)
12 February 2009Accounts made up to 31 January 2008 (5 pages)
12 February 2009Accounts for a dormant company made up to 31 January 2008 (5 pages)
24 December 2008Secretary appointed transinvest (1 page)
24 December 2008Appointment terminated secretary tatiana ganfeld (1 page)
24 December 2008Appointment terminated director yuri ganfeld (1 page)
24 December 2008Secretary appointed transinvest (1 page)
24 December 2008Appointment Terminated Secretary tatiana ganfeld (1 page)
24 December 2008Director appointed transinvest LIMITED (1 page)
24 December 2008Director appointed transinvest LIMITED (1 page)
24 December 2008Appointment Terminated Director yuri ganfeld (1 page)
28 March 2008Secretary appointed mrs tatiana ganfeld (1 page)
28 March 2008Return made up to 29/01/08; full list of members (3 pages)
28 March 2008Director appointed mr yuri ganfeld (1 page)
28 March 2008Secretary appointed mrs tatiana ganfeld (1 page)
28 March 2008Director appointed mr yuri ganfeld (1 page)
28 March 2008Return made up to 29/01/08; full list of members (3 pages)
27 March 2008Appointment Terminated Secretary michael rintoul (1 page)
27 March 2008Appointment terminated secretary michael rintoul (1 page)
27 March 2008Appointment terminated director john chase (1 page)
27 March 2008Appointment Terminated Director john chase (1 page)
15 January 2008Registered office changed on 15/01/08 from: 11A maygrove road maygrove road london NW6 2EE (1 page)
15 January 2008Registered office changed on 15/01/08 from: 11A maygrove road maygrove road london NW6 2EE (1 page)
13 June 2007Registered office changed on 13/06/07 from: 11A maygrove road london NW6 2EE (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Registered office changed on 13/06/07 from: 11A maygrove road london NW6 2EE (1 page)
10 May 2007New secretary appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Registered office changed on 10/05/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
10 May 2007Registered office changed on 10/05/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
10 May 2007New secretary appointed (2 pages)
10 May 2007New director appointed (2 pages)
15 February 2007Director resigned (2 pages)
15 February 2007Secretary resigned (2 pages)
15 February 2007Director resigned (2 pages)
15 February 2007Secretary resigned (2 pages)
29 January 2007Incorporation (12 pages)
29 January 2007Incorporation (12 pages)