Company NameTranflex UK Limited
Company StatusDissolved
Company Number07362490
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Jesper Sandberg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed02 May 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2014)
Role4
Country of ResidenceUnited Kingdom
Correspondence AddressDrove House The Drove
West End
Southampton
Hampshire
SO30 2EF
Secretary NameJane Brake
NationalityBritish
StatusClosed
Appointed02 May 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2014)
RoleCompany Director
Correspondence AddressChurch Farm Cottage Berkley
Somerset
BA11 5JH
Director NameMaria Granstrom
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Campfield Road
St. Albans
Hertfordshire
AL1 5HT
Director NameMr Christopher Phillips
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Rodney Avenue
St. Albans
Hertfordshire
AL1 5SU
Secretary NameChristopher Phillips
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 63 Charterhouse Street
London
EC1M 6HJ

Location

Registered AddressFirst Floor
63 Charterhouse Street
London
EC1M 6HJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
18 September 2013Application to strike the company off the register (3 pages)
18 September 2013Application to strike the company off the register (3 pages)
26 April 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
26 April 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
11 April 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (3 pages)
11 April 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (3 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1
(4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1
(4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1
(4 pages)
25 June 2012Appointment of Jesper Sandberg as a director on 2 May 2012 (3 pages)
25 June 2012Appointment of Jesper Sandberg as a director (3 pages)
8 June 2012Termination of appointment of Christopher Phillips as a secretary on 2 May 2012 (2 pages)
8 June 2012Termination of appointment of Christopher Phillips as a director on 2 May 2012 (2 pages)
8 June 2012Termination of appointment of Maria Granstrom as a director (2 pages)
8 June 2012Appointment of Jane Brake as a secretary on 2 May 2012 (3 pages)
8 June 2012Termination of appointment of Christopher Phillips as a secretary (2 pages)
8 June 2012Termination of appointment of Christopher Phillips as a director (2 pages)
8 June 2012Termination of appointment of Maria Granstrom as a director on 2 May 2012 (2 pages)
8 June 2012Appointment of Jane Brake as a secretary (3 pages)
29 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
29 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
19 March 2012Registered office address changed from 1-2 Faulkners Alley London EC1M 6DD on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 1-2 Faulkners Alley London EC1M 6DD on 19 March 2012 (1 page)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 September 2011Director's details changed for Maria Granstrom on 1 May 2011 (2 pages)
18 September 2011Director's details changed for Maria Granstrom on 1 May 2011 (2 pages)
18 September 2011Director's details changed for Maria Granstrom on 1 May 2011 (2 pages)
25 March 2011Registered office address changed from 54 Rodney Avenue St. Albans Hertfordshire AL1 5SU United Kingdom on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from 54 Rodney Avenue St. Albans Hertfordshire AL1 5SU United Kingdom on 25 March 2011 (2 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)