Company NameTramana Limited
Company StatusDissolved
Company Number06902846
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameMothcroft Limited

Business Activity

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

Directors

Director NameAnton Arriola Boneta
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed13 July 2009(2 months after company formation)
Appointment Duration5 years (closed 22 July 2014)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressLagasca 10 3
Madrid
28001
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed13 July 2009(2 months after company formation)
Appointment Duration5 years (closed 22 July 2014)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2009(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Anton Arriola Boneta
100.00%
Ordinary

Financials

Year2014
Net Worth-£630
Cash£28,581
Current Liabilities£31,039

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (3 pages)
26 March 2014Application to strike the company off the register (3 pages)
6 June 2013Director's details changed for Anton Arriola Boneta on 1 February 2013 (2 pages)
6 June 2013Director's details changed for Anton Arriola Boneta on 1 February 2013 (2 pages)
6 June 2013Director's details changed for Anton Arriola Boneta on 1 February 2013 (2 pages)
6 June 2013Director's details changed for Anton Arriola Boneta on 1 February 2013 (2 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(4 pages)
6 June 2013Director's details changed for Anton Arriola Boneta on 1 February 2013 (2 pages)
6 June 2013Director's details changed for Anton Arriola Boneta on 1 February 2013 (2 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(4 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 24 May 2012 (1 page)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 June 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 22 June 2010 (1 page)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Anton Arriola Boneta on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Anton Arriola Boneta on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Anton Arriola Boneta on 1 October 2009 (2 pages)
18 September 2009Secretary's change of particulars / tmf corporate administration services LIMITED / 11/09/2009 (1 page)
18 September 2009Secretary's change of particulars / clifford chance secretaries 2009 LIMITED / 28/08/2009 (1 page)
18 September 2009Secretary's change of particulars / clifford chance secretaries 2009 LIMITED / 28/08/2009 (1 page)
18 September 2009Secretary's change of particulars / tmf corporate administration services LIMITED / 11/09/2009 (1 page)
20 July 2009Director appointed anton arriola boneta (2 pages)
20 July 2009Director appointed anton arriola boneta (2 pages)
20 July 2009Appointment terminated director david pudge (1 page)
20 July 2009Appointment terminated director adrian levy (1 page)
20 July 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
20 July 2009Appointment terminated director david pudge (1 page)
20 July 2009Secretary appointed clifford chance secretaries 2009 LIMITED (2 pages)
20 July 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
20 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 July 2009Secretary appointed clifford chance secretaries 2009 LIMITED (2 pages)
20 July 2009Appointment terminated director adrian levy (1 page)
20 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 July 2009Company name changed mothcroft LIMITED\certificate issued on 20/07/09 (2 pages)
14 July 2009Company name changed mothcroft LIMITED\certificate issued on 20/07/09 (2 pages)
12 May 2009Incorporation (32 pages)
12 May 2009Incorporation (32 pages)