Company NameTransmar International Ltd
Company StatusDissolved
Company Number09908559
CategoryPrivate Limited Company
Incorporation Date9 December 2015(8 years, 4 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMs Mary Hastie Johnson
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 2016(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 South Street
Morristown
New Jersey 07960
United States
Director NameMr Peter Gustave Johnson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 2016(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 South Street
Morristown
New Jersey 07960
United States
Director NameMr Timothy Banks Johnson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 2016(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 South Street
Morristown
New Jersey 07960
United States
Secretary NameMs Patricia Johnson Gasek
StatusClosed
Appointed04 February 2016(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 15 February 2022)
RoleCompany Director
Correspondence Address200 South Street
Morristown
New Jersey 07960
United States
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr William Yu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2016(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 South Street
Morristown
New Jersey 07960
United States
Director NameMr Peter Banks Johnson
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2016(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 South Street
Morristown
New Jersey 07960
United States

Location

Registered AddressCitypoint Duane Morris 16th Floor
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
18 February 2021Withdrawal of a person with significant control statement on 18 February 2021 (2 pages)
18 February 2021Notification of Transmar Group Ltd as a person with significant control on 6 April 2016 (2 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
30 January 2019Total exemption full accounts made up to 31 December 2017 (2 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
16 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Registered office address changed from 10 Chiswell Street 10 Chiswell Street (2nd Floor) London EC1Y 4UQ England to Citypoint Duane Morris 16th Floor One Ropemaker Street London England EC2Y 9AW on 27 April 2018 (2 pages)
25 April 2018Total exemption full accounts made up to 31 December 2016 (2 pages)
8 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
7 February 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
6 February 2017Termination of appointment of Peter Banks Johnson as a director on 7 December 2016 (1 page)
6 February 2017Termination of appointment of William Yu as a director on 15 November 2016 (1 page)
6 February 2017Termination of appointment of William Yu as a director on 15 November 2016 (1 page)
6 February 2017Termination of appointment of Peter Banks Johnson as a director on 7 December 2016 (1 page)
24 October 2016Registered office address changed from 7 Pilgrim Street London EC4V 6LB United Kingdom to 10 Chiswell Street 10 Chiswell Street (2nd Floor) London EC1Y 4UQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 7 Pilgrim Street London EC4V 6LB United Kingdom to 10 Chiswell Street 10 Chiswell Street (2nd Floor) London EC1Y 4UQ on 24 October 2016 (1 page)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 April 2016Appointment of Peter Banks Johnson as a director on 17 February 2016 (2 pages)
7 April 2016Appointment of Peter Banks Johnson as a director on 17 February 2016 (2 pages)
6 April 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 80,321,239
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 80,321,239
(3 pages)
10 February 2016Appointment of Mr Peter Gustave Johnson as a director on 4 February 2016 (2 pages)
10 February 2016Appointment of Ms Mary Hastie Johnson as a director on 4 February 2016 (2 pages)
10 February 2016Appointment of Mr William Yu as a director on 4 February 2016 (2 pages)
10 February 2016Appointment of Mr William Yu as a director on 4 February 2016 (2 pages)
10 February 2016Appointment of Mr Peter Gustave Johnson as a director on 4 February 2016 (2 pages)
10 February 2016Appointment of Mr Timothy Banks Johnson as a director on 4 February 2016 (2 pages)
10 February 2016Appointment of Ms Mary Hastie Johnson as a director on 4 February 2016 (2 pages)
10 February 2016Appointment of Mr Timothy Banks Johnson as a director on 4 February 2016 (2 pages)
8 February 2016Appointment of Ms Patricia Johnson Gasek as a secretary on 4 February 2016 (2 pages)
8 February 2016Appointment of Ms Patricia Johnson Gasek as a secretary on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of Andrew Simon Davis as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Andrew Simon Davis as a director on 4 February 2016 (1 page)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP 1
(43 pages)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP 1
(43 pages)