Company NameTransglobal Properties Limited
Company StatusDissolved
Company Number09366866
CategoryPrivate Limited Company
Incorporation Date24 December 2014(9 years, 4 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2016)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusClosed
Appointed12 February 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2016)
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
8 July 2016Application to strike the company off the register (2 pages)
8 July 2016Application to strike the company off the register (2 pages)
24 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2015Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 13 February 2015 (1 page)
12 February 2015Appointment of Grosvenor Financial Nominees Limited as a secretary on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Nigel Kingsley as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Michael Holder as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Michael Holder as a director on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Nigel Kingsley as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Grosvenor Financial Nominees Limited as a secretary on 12 February 2015 (2 pages)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)