Company NameTrasnatech Ltd
Company StatusDissolved
Company Number07866340
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 4 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Roger Hamilton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(same day as company formation)
RoleDistribution
Country of ResidenceUnited Kingdom
Correspondence Address4a Stagbury Avenue
Chipstead
Surrey
CR5 3PA
Director NameMr Nicholas Quentin Stuart Bineham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 April 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 The Redlands Centre
Unit 18 Redlands Centre
Coulsdon
Surrey
CR5 2HT

Location

Registered Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
10 March 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
26 July 2017Micro company accounts made up to 31 March 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 March 2016 (2 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 December 2015Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB to 24 Ullswater Crescent Coulsdon Surrey CR5 2HR on 28 December 2015 (1 page)
28 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(3 pages)
28 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(3 pages)
28 December 2015Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB to 24 Ullswater Crescent Coulsdon Surrey CR5 2HR on 28 December 2015 (1 page)
10 September 2015Termination of appointment of Nicholas Quentin Stuart Bineham as a director on 3 April 2015 (1 page)
10 September 2015Termination of appointment of Nicholas Quentin Stuart Bineham as a director on 3 April 2015 (1 page)
26 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
20 August 2014Appointment of Mr Nicholas Quentin Stuart Bineham as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Nicholas Quentin Stuart Bineham as a director on 20 August 2014 (2 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
23 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
8 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
9 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)