TRANSHELI LIMITED

3rd Floor North Dukes Court 32 Duke Street 3rd Floor North Dukes Court 32 Duke Street, London, SW1Y 6DF
StatusDISSOLVED
Company No.04483321
CategoryPrivate Limited Company
Incorporated11 Jul 2002
Age21 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution21 Jun 2011
Years12 years, 11 months, 7 days

SUMMARY

TRANSHELI LIMITED is an dissolved private limited company with number 04483321. It was incorporated 21 years, 10 months, 17 days ago, on 11 July 2002 and it was dissolved 12 years, 11 months, 7 days ago, on 21 June 2011. The company address is 3rd Floor North Dukes Court 32 Duke Street 3rd Floor North Dukes Court 32 Duke Street, London, SW1Y 6DF.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jul 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-01

Officer name: Badger Hakim Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Stevenson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Mar 2010

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-03

Officer name: Badger Hakim Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Address

Type: AD01

Old address: 10 Dover Street London W1S 4LQ

Change date: 2009-12-04

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLAMPINGLY LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:11264328
Status:ACTIVE
Category:Private Limited Company

JANE HARE LIMITED

18 CASTLE STREET,ISLE OF BUTE,PA20 0ND

Number:SC607273
Status:ACTIVE
Category:Private Limited Company

LIMITLESS PR & MARKETING LTD

EAST PARK LODGE,BLACKBURN,BB1 8DW

Number:09666573
Status:ACTIVE
Category:Private Limited Company

MJS.PSUK LTD

56 CLEVELAND ROAD,NORTH SHIELDS,NE29 0NT

Number:11800765
Status:ACTIVE
Category:Private Limited Company

SLEMISH N' THA BRAID CREDIT UNION LIMITED

PROTESTANT HALL,BALLYMENA,BT42 1AH

Number:NO000195
Status:ACTIVE
Category:Industrial and Provident Society

TNK CONSTRUCTION LTD

769 HIGH ROAD LEYTONSTONE,LONDON,E11 4QS

Number:09248249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source