Company NameTransperformance Ltd
Company StatusDissolved
Company Number08147466
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous Names23-25 Leinster Square Ltd and SHGB 6 Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rene Nicholas Harrison
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(2 years after company formation)
Appointment Duration6 years, 10 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Secretary NameMagna Secretaries Limited (Corporation)
StatusClosed
Appointed18 July 2012(same day as company formation)
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Ahmad Afif Mohamad Nasralla
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityJordanian
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA
Director NameMr Simon Henry Graham Born
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 year after company formation)
Appointment Duration1 year (resigned 01 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Rene Nicholas Harrison
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Simon Henry Graham Born
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 07 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Magna Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (7 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
26 April 2016Appointment of Mr Simon Henry Graham Born as a director on 7 April 2015 (2 pages)
26 April 2016Termination of appointment of Rene Nicholas Harrison as a director on 7 April 2015 (1 page)
21 December 2015Termination of appointment of Simon Henry Graham Born as a director on 1 August 2014 (1 page)
21 December 2015Appointment of Mr. Rene Nicholas Harrison as a director on 1 August 2014 (2 pages)
2 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Company name changed 23-25 leinster square LTD\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-01
(3 pages)
2 April 2015Appointment of Mr Simon Henry Graham Born as a director on 1 August 2013 (2 pages)
2 April 2015Termination of appointment of Ahmad Nasralla as a director on 1 August 2013 (1 page)
2 April 2015Appointment of Mr Simon Henry Graham Born as a director on 1 August 2013 (2 pages)
2 April 2015Termination of appointment of Ahmad Nasralla as a director on 1 August 2013 (1 page)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
9 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
24 May 2013Secretary's details changed for Magna Secretaries Ltd on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)