Company NameTransmar Ltd
Company StatusDissolved
Company Number06779573
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Vincenzo Zanato
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed23 December 2008(same day as company formation)
RoleEntrateneur
Country of ResidenceUnited Kingdom
Correspondence Address609 London Road
West Thurrock
Essex
RM20 3BJ
Secretary NameMr Vincenzo Zanato
NationalityItalian
StatusClosed
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address609 London Road
West Thurrock
Essex
RM20 3BJ

Location

Registered Address609 London Road
West Thurrock
Essex
RM20 3BJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Vincenzo Zanato
100.00%
Ordinary

Financials

Year2014
Net Worth£17,681
Cash£9,802
Current Liabilities£495,598

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (2 pages)
9 May 2011Application to strike the company off the register (2 pages)
14 April 2011Director's details changed for Mr Vincenzo Zanato on 14 April 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Vincenzo Zanato on 14 April 2011 (1 page)
14 April 2011Director's details changed for Mr Vincenzo Zanato on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(3 pages)
14 April 2011Secretary's details changed for Mr Vincenzo Zanato on 14 April 2011 (1 page)
14 April 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(3 pages)
12 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
26 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
10 December 2009Registered office address changed from 45 Ongar Way Rainham Essex RM13 7YJ on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 45 Ongar Way Rainham Essex RM13 7YJ on 10 December 2009 (1 page)
27 February 2009Registered office changed on 27/02/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR (1 page)
27 February 2009Registered office changed on 27/02/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR (1 page)
23 December 2008Incorporation (16 pages)
23 December 2008Incorporation (16 pages)