Company NameTransconsulting Limited
Company StatusDissolved
Company Number08057126
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Vasilij Sildisov
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityLithuanian
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 177 Great North Way
London
NW4 1PP

Location

Registered Address5 177 Great North Way
London
NW4 1PP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Vasilij Sildisov
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2014Application to strike the company off the register (3 pages)
23 December 2014Application to strike the company off the register (3 pages)
7 April 2014Registered office address changed from 58 Fenland House Harry Zeital Way London E5 9RP on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 58 Fenland House Harry Zeital Way London E5 9RP on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 58 Fenland House Harry Zeital Way London E5 9RP on 7 April 2014 (1 page)
6 April 2014Director's details changed for Mr Vasilij Sildisov on 10 January 2014 (2 pages)
6 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
6 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
6 April 2014Director's details changed for Mr Vasilij Sildisov on 10 January 2014 (2 pages)
6 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
3 February 2014Accounts made up to 31 May 2013 (2 pages)
3 February 2014Accounts made up to 31 May 2013 (2 pages)
19 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
18 July 2013Registered office address changed from 3 Warlingham House Varcoe Road London SE16 3DQ United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 3 Warlingham House Varcoe Road London SE16 3DQ United Kingdom on 18 July 2013 (1 page)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)