Company NameO E Transport Limited
Company StatusDissolved
Company Number09016738
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Elyssa Renae Currie
Date of BirthMay 1992 (Born 31 years ago)
NationalityAustralian
StatusClosed
Appointed30 April 2014(1 day after company formation)
Appointment Duration2 years, 5 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Flata
Cecil Avenue
Enfield
Middlesex
EN1 1PS
Director NameMr Omer Gur
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate House 2 - 8 Games Road
Barnet
Cockfosters
Hertfordshire
EN4 9HN

Location

Registered Address77 Flata
Cecil Avenue
Enfield
Middlesex
EN1 1PS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

1 at £1Elyssa Renae Currie
100.00%
Ordinary

Financials

Year2014
Net Worth£2,970
Current Liabilities£1,185

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Registered office address changed from 58 Avenue Road London N14 4EE to 77 Flata Cecil Avenue Enfield Middlesex EN1 1PS on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 58 Avenue Road London N14 4EE to 77 Flata Cecil Avenue Enfield Middlesex EN1 1PS on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 58 Avenue Road London N14 4EE to 77 Flata Cecil Avenue Enfield Middlesex EN1 1PS on 8 January 2016 (1 page)
7 September 2015Director's details changed for Ms Elyssa Renae Currie on 31 March 2015 (2 pages)
7 September 2015Director's details changed for Ms Elyssa Renae Currie on 31 March 2015 (2 pages)
7 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
10 July 2015Registered office address changed from Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN to 58 Avenue Road London N14 4EE on 10 July 2015 (3 pages)
10 July 2015Registered office address changed from Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN to 58 Avenue Road London N14 4EE on 10 July 2015 (3 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
19 May 2014Termination of appointment of Omer Gur as a director (1 page)
19 May 2014Termination of appointment of Omer Gur as a director (1 page)
19 May 2014Appointment of Ms Elyssa Renae Currie as a director (2 pages)
19 May 2014Appointment of Ms Elyssa Renae Currie as a director (2 pages)
29 April 2014Incorporation (20 pages)
29 April 2014Incorporation (20 pages)