About

Registered Number: 06699676
Date of Incorporation: 16/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: C/O I-SYT FIFTH ELEMENT LIMITED, Basepoint Business Centre Suite 43,, Little High Street,, Shoreham By Sea, West Sussex, BN43 5EG,

 

Transeal Engineering International Ltd was founded on 16 September 2008, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. There are 3 directors listed as Gerber, Loren, Gerber, Loren, Gerber, Jacobus Smartryk for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERBER, Loren 01 April 2011 - 1
GERBER, Jacobus Smartryk 16 September 2008 18 August 2010 1
Secretary Name Appointed Resigned Total Appointments
GERBER, Loren 16 September 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
PSC04 - N/A 01 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 10 October 2016
AD01 - Change of registered office address 18 August 2016
AA - Annual Accounts 03 August 2016
AD01 - Change of registered office address 07 March 2016
AR01 - Annual Return 16 October 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 16 June 2014
AA - Annual Accounts 06 December 2013
DISS40 - Notice of striking-off action discontinued 13 November 2013
AR01 - Annual Return 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 26 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
AD01 - Change of registered office address 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AD01 - Change of registered office address 21 January 2011
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 25 October 2010
AP01 - Appointment of director 25 October 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 07 May 2010
AD01 - Change of registered office address 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 19 April 2010
CERTNM - Change of name certificate 25 March 2010
CONNOT - N/A 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
NEWINC - New incorporation documents 16 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.