Company NameTranslucency Europe Limited
Company StatusDissolved
Company Number06868099
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date5 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Mark Campbell Charny
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Saint Georges Square
Worcester
Worcestershire
WR1 1HX
Director NameMartin Andrew Jordan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCci 3602 Aldeia Nova Da Azoia
Sesimbra
2970-081
Portugal
Director NameDr Thomas Julius Seeger
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Brunnenbuck 14
Auggen
D-79424
Germany

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surret
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 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

5 December 2011Final Gazette dissolved following liquidation (1 page)
5 December 2011Final Gazette dissolved following liquidation (1 page)
5 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (8 pages)
5 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (8 pages)
5 September 2011Return of final meeting in a members' voluntary winding up (8 pages)
5 September 2011Return of final meeting in a members' voluntary winding up (8 pages)
5 September 2011Liquidators statement of receipts and payments to 26 August 2011 (8 pages)
15 October 2010Registered office address changed from the Old Vicarage 23 St George's Square Worcester WR1 1HX on 15 October 2010 (3 pages)
15 October 2010Registered office address changed from The Old Vicarage 23 st George's Square Worcester WR1 1HX on 15 October 2010 (3 pages)
6 October 2010Declaration of solvency (3 pages)
6 October 2010Declaration of solvency (3 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 September 2010Appointment of a voluntary liquidator (1 page)
24 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-10
(1 page)
24 September 2010Appointment of a voluntary liquidator (1 page)
24 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
20 May 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
6 April 2010Director's details changed for Dr Thomas Julius Seeger on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Dr Thomas Julius Seeger on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 3
(5 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 3
(5 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 3
(5 pages)
6 April 2010Director's details changed for Dr Thomas Julius Seeger on 6 April 2010 (2 pages)
18 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
18 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
2 April 2009Incorporation (20 pages)
2 April 2009Incorporation (20 pages)