Company NameTrans-Santar UK Limited
Company StatusDissolved
Company Number06265604
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJuao Neves
Date of BirthOctober 1951 (Born 72 years ago)
NationalityPortuguese
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleSalesman
Correspondence AddressFlat 21 Adair Road
London
W10 5ED
Secretary NameAna Paula Araujo Da Silva
NationalityPortuguese
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleSecretary
Correspondence Address35 Shaftesbury Gardens
London
NW10 6LL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnigate House
Unit 6 Depot Road Offwood
London
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Return made up to 01/06/08; full list of members (6 pages)
16 December 2008Return made up to 01/06/08; full list of members (6 pages)
30 July 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
30 July 2008Accounts made up to 29 February 2008 (2 pages)
30 July 2008Accounting reference date shortened from 30/06/2008 to 29/02/2008 (1 page)
30 July 2008Accounting reference date shortened from 30/06/2008 to 29/02/2008 (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 14 woodlands london NW11 9QL (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 14 woodlands london NW11 9QL (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
1 June 2007Incorporation (11 pages)
1 June 2007Incorporation (11 pages)