About

Registered Number: 06521860
Date of Incorporation: 03/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 2nd Floor Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

 

Established in 2008, Trans-ex Uk Ltd are based in Middlesex, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for Trans-ex Uk Ltd at Companies House. We do not know the number of employees at Trans-ex Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKA, Abu Bakir 03 March 2008 - 1
EUROLIFE DIRECTORS LIMITED 03 March 2008 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
EUROLIFE SECRETARIES LIMITED 03 March 2008 03 March 2008 1
MASOOD, Yaseer 03 March 2008 31 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 31 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
395 - Particulars of a mortgage or charge 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.