Company NameUST Trans Limited
Company StatusDissolved
Company Number06279135
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Can Basak Cizgen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Dale Grove
London
N12 8EE
Director NameMr Atalay Anil Gencay
Date of BirthJuly 1976 (Born 47 years ago)
NationalityTurkish
StatusClosed
Appointed01 April 2008(9 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 31 January 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address151 Upper Street
London
N1 1RA
Director NameSavas Gulyiyen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Dale Grove
London
N12 8EE
Secretary NameUfuk Gulener
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address118 D Sunningfields Road
London
NW4 4RE
Director NameMiss Humeyra Parlak
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(8 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2RR
Secretary NameMiss Humeyra Parlak
NationalityBritish
StatusResigned
Appointed20 February 2008(8 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 03 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2RR
Secretary NameHesna Buket Ucanlar
NationalityBritish
StatusResigned
Appointed03 July 2008(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 2009)
RoleCompany Director
Correspondence AddressFlat 5 Debussy Hundred Acre
Colindale
London
NW9 5YS

Location

Registered Address151 Upper Street
London
N1 1RA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 September 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 2
(4 pages)
20 September 2010Director's details changed for Atalay Anil Gencay on 14 June 2010 (2 pages)
20 September 2010Director's details changed for Can Basak Cizgen on 14 June 2010 (2 pages)
20 September 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 2
(4 pages)
20 September 2010Director's details changed for Can Basak Cizgen on 14 June 2010 (2 pages)
20 September 2010Director's details changed for Atalay Anil Gencay on 14 June 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 August 2009Return made up to 14/06/09; full list of members (3 pages)
12 August 2009Return made up to 14/06/09; full list of members (3 pages)
26 June 2009Appointment terminated secretary hesna ucanlar (1 page)
26 June 2009Appointment Terminated Secretary hesna ucanlar (1 page)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 October 2008Return made up to 14/06/08; full list of members (3 pages)
23 October 2008Return made up to 14/06/08; full list of members (3 pages)
15 July 2008Registered office changed on 15/07/2008 from gable house 239 regent park road london N3 3LF (1 page)
15 July 2008Registered office changed on 15/07/2008 from gable house 239 regent park road london N3 3LF (1 page)
10 July 2008Appointment terminated secretary humeyra parlak (1 page)
10 July 2008Secretary appointed hesna buket ucanlar (2 pages)
10 July 2008Secretary appointed hesna buket ucanlar (2 pages)
10 July 2008Appointment Terminated Secretary humeyra parlak (1 page)
12 May 2008Appointment terminated director humeyra parlak (1 page)
12 May 2008Director appointed atalay anil gencay (2 pages)
12 May 2008Appointment terminated (1 page)
12 May 2008Director appointed atalay anil gencay (2 pages)
12 May 2008Appointment Terminated (1 page)
12 May 2008Appointment Terminated Director humeyra parlak (1 page)
5 March 2008Secretary appointed humeyra parlak (2 pages)
5 March 2008Secretary appointed humeyra parlak (2 pages)
4 March 2008Director appointed humeyra parlak (2 pages)
4 March 2008Director appointed humeyra parlak (2 pages)
27 February 2008Appointment Terminated Director savas gulyiyen (1 page)
27 February 2008Appointment terminated director savas gulyiyen (1 page)
27 February 2008Registered office changed on 27/02/2008 from 23 wilmer industrial estate wilmer place london N16 0LW (1 page)
27 February 2008Registered office changed on 27/02/2008 from 23 wilmer industrial estate wilmer place london N16 0LW (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
14 June 2007Incorporation (15 pages)
14 June 2007Incorporation (15 pages)