Company NameTransserviss Limited
Company StatusDissolved
Company Number07792715
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Director

Director NameMr Timofei Ponomari
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityRomanian
StatusClosed
Appointed30 September 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Devenay Road
London
E15 4AZ

Location

Registered Address55 Devenay Road
London
E15 4AZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London

Shareholders

1 at £1Andrei Cartavih
50.00%
Ordinary
1 at £1Timofei Ponomari
50.00%
Ordinary

Financials

Year2014
Net Worth£18
Cash£22
Current Liabilities£4

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
21 January 2014Director's details changed for Mr Timofei Ponomari on 1 December 2013 (2 pages)
21 January 2014Director's details changed for Mr Timofei Ponomari on 1 December 2013 (2 pages)
21 January 2014Registered office address changed from 8 Maplin Road London E16 3QH England on 21 January 2014 (1 page)
21 January 2014Director's details changed for Mr Timofei Ponomari on 1 December 2013 (2 pages)
21 January 2014Registered office address changed from 8 Maplin Road London E16 3QH England on 21 January 2014 (1 page)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
18 October 2012Accounts made up to 30 September 2012 (2 pages)
18 October 2012Accounts made up to 30 September 2012 (2 pages)
16 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 1
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 1
(3 pages)
30 September 2011Incorporation (24 pages)
30 September 2011Incorporation (24 pages)