TRANOSLIW 2 LTD
Overview
| Company Name | TRANOSLIW 2 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04146956 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRANOSLIW 2 LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRANOSLIW 2 LTD located?
| Registered Office Address | 5 Aldermanbury Square 13th Floor EC2V 7HR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRANOSLIW 2 LTD?
| Company Name | From | Until |
|---|---|---|
| WILSONART LIMITED | Jun 01, 2001 | Jun 01, 2001 |
| WILSONART OPERATIONS LIMITED | Mar 12, 2001 | Mar 12, 2001 |
| GAC NO. 263 LIMITED | Jan 24, 2001 | Jan 24, 2001 |
What are the latest accounts for TRANOSLIW 2 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for TRANOSLIW 2 LTD?
| Annual Return |
|
|---|
What are the latest filings for TRANOSLIW 2 LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on May 04, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Termination of appointment of Ola Barreto-Morley as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Certificate of change of name Company name changed wilsonart LIMITED\certificate issued on 23/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Giles Matthew Hudson on May 21, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jan 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Current accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jan 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||||||
Director's details changed for Philip Matthew Deakin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jan 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Giles Hudson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Edward Ufland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for S & J Registrars Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 3 pages | AA | ||||||||||||||
Termination of appointment of Gavin Udall as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of TRANOSLIW 2 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom |
| 43122090005 | ||||||||||
| DEAKEN, Philip Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 146176790003 | |||||||||
| HUDSON, Giles Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 161583790003 | |||||||||
| UFLAND, Edward | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 87558180001 | |||||||||
| LEWIS, Thomas Arwyn | Secretary | 35 Clos Glanlliw Pontlliw SA4 9DW Swansea West Glamorgan | British | 65122490001 | ||||||||||
| PROBERT, Clive Michael Douglas | Secretary | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | 10804410001 | ||||||||||
| ABBEY NOMINEES LIMITED | Secretary | Abbots House Abbey Street RG1 3BD Reading Berkshire | 49118270001 | |||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | 146225060002 | |||||||||
| PROBERT, Clive Michael Douglas | Director | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | 10804410001 | ||||||||||
| SUTHERLAND, Allan | Director | 10835 White Deer Circle Orland Park Illinois 60467 Usa | American | 105637840001 | ||||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 | |||||||||
| ABBEY DIRECTORS LIMITED | Director | Abbots House Abbey Street RG1 3BD Reading Berkshire | 49118260003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0