TRANSCENDENT TECHNOLOGIES LIMITED LTD
Overview
Company Name | TRANSCENDENT TECHNOLOGIES LIMITED LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06720905 |
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 TRANSCENDENT TECHNOLOGIES LIMITED LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is TRANSCENDENT TECHNOLOGIES LIMITED LTD located?
Registered Office Address | 17 Leigh Court Tavistock Place MK40 2XU Bedford Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRANSCENDENT TECHNOLOGIES LIMITED LTD?
Company Name | From | Until |
---|---|---|
HBT MANAGEMENT (UK) LIMITED | Mar 09, 2012 | Mar 09, 2012 |
ALLENBY LIMITED | Oct 10, 2008 | Oct 10, 2008 |
What are the latest accounts for TRANSCENDENT TECHNOLOGIES LIMITED LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for TRANSCENDENT TECHNOLOGIES LIMITED LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Oct 10, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Oct 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Heather O'reilly as a secretary on Nov 25, 2015 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU to 17 Leigh Court Tavistock Place Bedford Bedfordshire MK40 2XU on Nov 25, 2015 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Oct 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Oct 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed hbt management (uk) LIMITED\certificate issued on 13/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed allenby LIMITED\certificate issued on 09/03/12 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * C/O Jupp Castle Limited 220 Fleet Road Fleet Hampshire GU51 4BY England* on Aug 18, 2011 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 2 pages | AA | ||||||||||||||
Who are the officers of TRANSCENDENT TECHNOLOGIES LIMITED LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AYLES, Robert Harold, Mr. | Director | Tavistock Place MK40 2XU Bedford 17 Leigh Court Bedfordshire | England | English | Retired | 134147740001 | ||||||||
CORDILIA-WOOD, Ilse Judith | Director | Tides End Court 54 Portsmouth Road GU15 1FB Camberley 13 Surrey United Kingdom | England | Dutch | Retired Banker | 133874140001 | ||||||||
O'REILLY, Heather | Secretary | Leigh Court Tavistock Place MK40 2XU Bedford 17 Bedfordshire United Kingdom | 150368370001 | |||||||||||
OVALSEC LIMITED | Nominee Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 900002570001 | ||||||||||
DE BROUX, Patrick Frank Louis Clement Ghislain | Director | Maes Y Dderwen SA43 1PE Cardigan Hafan Gerdd | United Kingdom | British | Retired | 134147850001 | ||||||||
OVAL NOMINEES LIMITED | Nominee Director | Temple Back East Temple Quay BS1 6EG Bristol 2 | 900002560001 |
What are the latest statements on persons with significant control for TRANSCENDENT TECHNOLOGIES LIMITED LTD?
Notified On | Ceased On | Statement |
---|---|---|
Oct 10, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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