Company NameTranz Logistics Ltd
Company StatusDissolved
Company Number08125917
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Azamat Shaimerdenov
Date of BirthJune 1979 (Born 44 years ago)
NationalityKazakhstan
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address6a City Road
Flat 3
London
EC1Y 2AA
Director NameMiss Anzelika Punko
Date of BirthOctober 1982 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a City Road
Flat 3
London
EC1Y 2AA
Secretary NameMs Jolanta Rakauskiene
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address30 Jephson Road
Forest Gate
London
E7 8LZ

Location

Registered Address6a City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,599
Cash£1,615
Current Liabilities£5,848

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2019Termination of appointment of Anzelika Punko as a director on 1 February 2019 (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (4 pages)
1 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
28 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Termination of appointment of Jolanta Rakauskiene as a secretary on 1 February 2014 (1 page)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Termination of appointment of Jolanta Rakauskiene as a secretary on 1 February 2014 (1 page)
12 August 2014Termination of appointment of Jolanta Rakauskiene as a secretary on 1 February 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 August 2013Registered office address changed from 6a City Road Flat 3 London EC1Y 2AA England on 3 August 2013 (1 page)
3 August 2013Registered office address changed from 6a City Road Flat 3 London EC1Y 2AA England on 3 August 2013 (1 page)
3 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(4 pages)
3 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(4 pages)
3 August 2013Registered office address changed from 6a City Road Flat 3 London EC1Y 2AA England on 3 August 2013 (1 page)
3 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(4 pages)
8 March 2013Termination of appointment of Azamat Shaimerdenov as a director (2 pages)
8 March 2013Termination of appointment of Azamat Shaimerdenov as a director (2 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)