About

Registered Number: 04968653
Date of Incorporation: 18/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 3 months ago)
Registered Address: 287-291 Banbury Road, Oxford, Oxon, OX2 7JQ

 

Based in Oxon, Transmode (UK) Ltd was established in 2003, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Karlsson, Stefan, Thedeen, Karl Andreas, Hurtig, Rune, Kihlstrand, Lars Tomas Boson, Wilsby, Johan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARLSSON, Stefan 01 August 2015 - 1
THEDEEN, Karl Andreas 27 March 2007 - 1
HURTIG, Rune 24 March 2004 26 March 2007 1
KIHLSTRAND, Lars Tomas Boson 01 January 2008 08 April 2013 1
WILSBY, Johan 08 April 2013 31 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 15 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 12 October 2015
PARENT_ACC - N/A 12 October 2015
AGREEMENT2 - N/A 12 October 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
GUARANTEE2 - N/A 04 August 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 12 August 2014
PARENT_ACC - N/A 12 August 2014
AGREEMENT2 - N/A 12 August 2014
GUARANTEE2 - N/A 12 August 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 09 October 2013
PARENT_ACC - N/A 09 October 2013
AGREEMENT2 - N/A 30 September 2013
GUARANTEE2 - N/A 30 September 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 03 November 2010
AUD - Auditor's letter of resignation 11 February 2010
AUD - Auditor's letter of resignation 03 February 2010
AD01 - Change of registered office address 25 January 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 13 October 2009
RESOLUTIONS - N/A 13 March 2009
363a - Annual Return 30 December 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 13 June 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
363a - Annual Return 21 November 2005
225 - Change of Accounting Reference Date 11 November 2005
287 - Change in situation or address of Registered Office 22 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 2005
DISS40 - Notice of striking-off action discontinued 21 June 2005
363s - Annual Return 20 June 2005
GAZ1 - First notification of strike-off action in London Gazette 03 May 2005
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
CERTNM - Change of name certificate 26 July 2004
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.