About

Registered Number: 04905957
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ

 

Established in 2003, Trans Ec European Ltd has its registered office in Hampshire, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed as Guilbert, Martin Paul, Moon, David James for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUILBERT, Martin Paul 19 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MOON, David James 19 September 2003 02 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
AA - Annual Accounts 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
363s - Annual Return 12 October 2006
287 - Change in situation or address of Registered Office 02 June 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 29 September 2004
225 - Change of Accounting Reference Date 06 November 2003
287 - Change in situation or address of Registered Office 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.