About

Registered Number: 03381595
Date of Incorporation: 05/06/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2019 (5 years ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Trainstation Ltd was established in 1997, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. Bellamy, Adam John Gordon, Pinnell, Kirsti Jane are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELLAMY, Adam John Gordon 28 May 2015 10 October 2018 1
PINNELL, Kirsti Jane 18 June 1997 07 July 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2019
LIQ13 - N/A 02 March 2019
LIQ03 - N/A 22 February 2019
AP01 - Appointment of director 24 October 2018
TM02 - Termination of appointment of secretary 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
AD01 - Change of registered office address 28 February 2018
RESOLUTIONS - N/A 26 February 2018
LIQ01 - N/A 26 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2018
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
PSC02 - N/A 08 September 2017
PSC07 - N/A 07 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 17 June 2016
AA01 - Change of accounting reference date 08 January 2016
AD01 - Change of registered office address 06 November 2015
MR04 - N/A 21 October 2015
MR04 - N/A 21 October 2015
MR04 - N/A 21 October 2015
MR04 - N/A 21 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 08 July 2015
AP03 - Appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
MISC - Miscellaneous document 05 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 19 June 2014
MR01 - N/A 10 June 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 19 April 2012
MISC - Miscellaneous document 11 January 2012
MG01 - Particulars of a mortgage or charge 13 September 2011
AA01 - Change of accounting reference date 12 August 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 23 April 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
395 - Particulars of a mortgage or charge 31 July 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 12 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 10 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363s - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
287 - Change in situation or address of Registered Office 22 December 2006
225 - Change of Accounting Reference Date 26 September 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
363s - Annual Return 16 June 2006
RESOLUTIONS - N/A 22 May 2006
AA - Annual Accounts 16 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 May 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
395 - Particulars of a mortgage or charge 03 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2006
MISC - Miscellaneous document 28 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 03 August 2005
287 - Change in situation or address of Registered Office 06 May 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 02 July 2003
AUD - Auditor's letter of resignation 31 October 2002
AA - Annual Accounts 30 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
363s - Annual Return 18 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
395 - Particulars of a mortgage or charge 09 May 2002
RESOLUTIONS - N/A 22 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
RESOLUTIONS - N/A 11 April 2002
RESOLUTIONS - N/A 11 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2001
AUD - Auditor's letter of resignation 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
287 - Change in situation or address of Registered Office 28 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 July 2001
395 - Particulars of a mortgage or charge 14 July 2001
395 - Particulars of a mortgage or charge 14 July 2001
395 - Particulars of a mortgage or charge 14 July 2001
395 - Particulars of a mortgage or charge 14 July 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
287 - Change in situation or address of Registered Office 30 November 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 22 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
395 - Particulars of a mortgage or charge 12 January 2000
395 - Particulars of a mortgage or charge 22 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
363s - Annual Return 09 July 1999
395 - Particulars of a mortgage or charge 23 June 1999
395 - Particulars of a mortgage or charge 23 June 1999
395 - Particulars of a mortgage or charge 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
AA - Annual Accounts 06 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1999
AUD - Auditor's letter of resignation 06 February 1999
395 - Particulars of a mortgage or charge 07 January 1999
AA - Annual Accounts 26 October 1998
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
123 - Notice of increase in nominal capital 25 September 1998
395 - Particulars of a mortgage or charge 11 September 1998
395 - Particulars of a mortgage or charge 09 September 1998
363s - Annual Return 04 July 1998
287 - Change in situation or address of Registered Office 24 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
225 - Change of Accounting Reference Date 20 March 1998
395 - Particulars of a mortgage or charge 05 February 1998
395 - Particulars of a mortgage or charge 05 February 1998
CERTNM - Change of name certificate 11 November 1997
395 - Particulars of a mortgage or charge 04 November 1997
395 - Particulars of a mortgage or charge 04 November 1997
395 - Particulars of a mortgage or charge 04 November 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
287 - Change in situation or address of Registered Office 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1997
123 - Notice of increase in nominal capital 14 July 1997
CERTNM - Change of name certificate 03 July 1997
RESOLUTIONS - N/A 29 June 1997
MEM/ARTS - N/A 29 June 1997
NEWINC - New incorporation documents 05 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2014 Fully Satisfied

N/A

A supplemental security and confirmation deed 30 August 2011 Fully Satisfied

N/A

Amendment deed 21 July 2009 Fully Satisfied

N/A

Debenture 23 March 2006 Fully Satisfied

N/A

Composite debenture 26 April 2002 Fully Satisfied

N/A

Legal mortgage 11 July 2001 Fully Satisfied

N/A

Legal mortgage 11 July 2001 Fully Satisfied

N/A

Legal mortgage 11 July 2001 Fully Satisfied

N/A

Debenture 11 July 2001 Fully Satisfied

N/A

Charge 30 December 1999 Fully Satisfied

N/A

Debenture 17 December 1999 Fully Satisfied

N/A

Legal charge 08 June 1999 Fully Satisfied

N/A

Legal charge 08 June 1999 Fully Satisfied

N/A

Debenture 08 June 1999 Fully Satisfied

N/A

Legal charge 05 January 1999 Fully Satisfied

N/A

Legal charge 07 September 1998 Fully Satisfied

N/A

Legal charge 07 September 1998 Fully Satisfied

N/A

Mortgage of life policy 04 February 1998 Fully Satisfied

N/A

Mortgage of life policy 04 February 1998 Fully Satisfied

N/A

Legal charge 20 October 1997 Fully Satisfied

N/A

Deed of fee income assignment 20 October 1997 Fully Satisfied

N/A

Debenture 20 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.