Company NameTransimago Company Limited
Company StatusDissolved
Company Number06589582
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Ines Klewer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed18 April 2020(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 07 June 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address31-41 Worship Street
London
EC2A 2DX
Director NameMr Liselotte Maria Boden
Date of BirthOctober 1920 (Born 103 years ago)
NationalityGerman
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 1126 17 Ledbury Road
Nelson
Nz 7001
New Zealand
Secretary NameMr Dietrich George Boden
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Redan House
23 Redan Place
London
W2 4SA
Director NameInes Klewer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDeutsch
StatusResigned
Appointed05 November 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address16 Redan House
23 Redan Place
London
W2 4SA
Director NameMs Linda Philipson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 December 2010(2 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address16 Redan House
23 Redan Place
London
W2 4SA
Director NameMr Dietrich Georg Boden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed23 March 2012(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 18 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-41 Worship Street
London
EC2A 2DX
Director NameDietrich George Baden (Corporation)
StatusResigned
Appointed12 September 2011(3 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 March 2012)
Correspondence AddressFalt 3 2 Queensborough Tarace
London
Greater London
W2 3TA

Location

Registered Address31-41 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£41,661
Cash£14,510

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
30 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
11 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page)
18 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
12 December 2016Registered office address changed from C/O Business First Consulting Threshold House Shepherds Bush Green London W12 8TX to Laser House 132-140 Goswell Road London EC1V 7DY on 12 December 2016 (1 page)
12 December 2016Registered office address changed from C/O Business First Consulting Threshold House Shepherds Bush Green London W12 8TX to Laser House 132-140 Goswell Road London EC1V 7DY on 12 December 2016 (1 page)
1 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 January 2013Registered office address changed from C/O Business First Consulting 16 Redan House 23 Redan Place London Uk W2 4SA England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Business First Consulting 16 Redan House 23 Redan Place London Uk W2 4SA England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Business First Consulting 16 Redan House 23 Redan Place London Uk W2 4SA England on 3 January 2013 (1 page)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
26 March 2012Appointment of Mr Dietrich Georg Boden as a director (2 pages)
26 March 2012Appointment of Mr Dietrich Georg Boden as a director (2 pages)
23 March 2012Termination of appointment of Dietrich George Baden as a director (1 page)
23 March 2012Termination of appointment of Dietrich George Baden as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 September 2011Appointment of Dietrich George Baden as a director (2 pages)
19 September 2011Appointment of Dietrich George Baden as a director (2 pages)
19 September 2011Termination of appointment of Ines Klewer as a director (1 page)
19 September 2011Termination of appointment of Ines Klewer as a director (1 page)
16 September 2011Termination of appointment of Dietrich Boden as a secretary (1 page)
16 September 2011Termination of appointment of Linda Philipson as a director (1 page)
16 September 2011Termination of appointment of Ines Klewer as a director (1 page)
16 September 2011Termination of appointment of Dietrich Boden as a secretary (1 page)
16 September 2011Termination of appointment of Ines Klewer as a director (1 page)
16 September 2011Termination of appointment of Linda Philipson as a director (1 page)
23 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
23 June 2011Registered office address changed from 104 Queensway 2Nd Floor London W2 3RR United Kingdom on 23 June 2011 (1 page)
23 June 2011Secretary's details changed for Mr Dietrich George Boden on 8 May 2011 (1 page)
23 June 2011Secretary's details changed for Mr Dietrich George Boden on 8 May 2011 (1 page)
23 June 2011Registered office address changed from 104 Queensway 2Nd Floor London W2 3RR United Kingdom on 23 June 2011 (1 page)
23 June 2011Secretary's details changed for Mr Dietrich George Boden on 8 May 2011 (1 page)
23 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
11 January 2011Appointment of Ms Linda Philipson as a director (2 pages)
11 January 2011Appointment of Ms Linda Philipson as a director (2 pages)
11 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Liselotte Boden as a director (1 page)
11 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Liselotte Boden as a director (1 page)
1 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
10 January 2010Appointment of Ines Klewer as a director (2 pages)
10 January 2010Appointment of Ines Klewer as a director (2 pages)
5 November 2009Annual return made up to 12 May 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 12 May 2009 with a full list of shareholders (6 pages)
12 May 2008Incorporation (17 pages)
12 May 2008Incorporation (17 pages)