About

Registered Number: 04939428
Date of Incorporation: 21/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 1 month ago)
Registered Address: 19 Spencer Avenue, Palmers Green, London, N13 4TS,

 

Having been setup in 2003, Transfunction Ltd are based in Palmers Green, it has a status of "Dissolved". We do not know the number of employees at the business. This business has 2 directors listed as Murad, Anwar, Warrell, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURAD, Anwar 14 January 2004 26 September 2011 1
WARRELL, Michael 14 January 2004 04 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 01 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 25 September 2014
MR01 - N/A 04 March 2014
TM02 - Termination of appointment of secretary 27 February 2014
AR01 - Annual Return 17 October 2013
CERTNM - Change of name certificate 25 June 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 24 August 2012
AD01 - Change of registered office address 07 March 2012
AR01 - Annual Return 22 November 2011
TM01 - Termination of appointment of director 14 November 2011
RESOLUTIONS - N/A 08 November 2011
SH03 - Return of purchase of own shares 27 October 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 05 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 07 November 2008
169 - Return by a company purchasing its own shares 16 October 2008
RESOLUTIONS - N/A 08 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 16 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
AA - Annual Accounts 04 October 2006
169 - Return by a company purchasing its own shares 22 June 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 26 August 2005
225 - Change of Accounting Reference Date 26 August 2005
363s - Annual Return 29 October 2004
395 - Particulars of a mortgage or charge 20 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
287 - Change in situation or address of Registered Office 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2014 Outstanding

N/A

Legal assignment 18 October 2011 Outstanding

N/A

Rent deposit deed 03 December 2010 Outstanding

N/A

Rent deposit deed 22 December 2006 Outstanding

N/A

Rent deposit deed 13 February 2004 Outstanding

N/A

Debenture 12 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.