About

Registered Number: 04162735
Date of Incorporation: 19/02/2001 (23 years and 2 months ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, London, N21 3NA,

 

Established in 2001, Trans Euro Freight Ltd has its registered office in London, it has a status of "Liquidation". This organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Joseph 01 April 2009 20 February 2013 1

Filing History

Document Type Date
NDISC - N/A 19 May 2020
RESOLUTIONS - N/A 15 May 2020
LIQ02 - N/A 15 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2020
AD01 - Change of registered office address 21 April 2020
TM02 - Termination of appointment of secretary 17 March 2020
CS01 - N/A 22 February 2020
AA - Annual Accounts 27 November 2019
CH01 - Change of particulars for director 25 May 2019
CH03 - Change of particulars for secretary 25 May 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 20 September 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 02 March 2018
CH03 - Change of particulars for secretary 06 February 2018
CH01 - Change of particulars for director 06 February 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 10 March 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 29 November 2013
TM01 - Termination of appointment of director 20 September 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 05 December 2011
CH03 - Change of particulars for secretary 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 04 January 2010
288a - Notice of appointment of directors or secretaries 30 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 09 April 2008
395 - Particulars of a mortgage or charge 12 February 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 07 December 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 21 December 2005
395 - Particulars of a mortgage or charge 22 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 07 January 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 07 May 2003
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
287 - Change in situation or address of Registered Office 27 February 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 February 2013 Outstanding

N/A

Debenture 06 February 2008 Outstanding

N/A

Rent deposit deed 16 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.