Company Information for TRANSGLOBAL EUROPE LTD
3 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4RN,
|
Company Registration Number
05159148
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TRANSGLOBAL EUROPE LTD | ||
Legal Registered Office | ||
3 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN Other companies in WD6 | ||
Previous Names | ||
|
Company Number | 05159148 | |
---|---|---|
Company ID Number | 05159148 | |
Date formed | 2004-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/06/2017 | |
Account next due | 28/03/2019 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts |
Last Datalog update: | 2019-06-04 07:59:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JOHN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN SCHUMAN |
Company Secretary | ||
NORMAN SCHMAN |
Director | ||
ERIC CLIFFORD KEANE |
Director | ||
RICHARD JOHN SCHUMAN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UPPMEAR LTD | Director | 2007-11-04 | CURRENT | 2005-11-03 | Dissolved 2014-05-06 | |
HULLGRAM LTD | Director | 2005-12-08 | CURRENT | 2005-10-11 | Dissolved 2013-12-10 | |
TRANSGLOBAL MOBILE LTD | Director | 1999-03-11 | CURRENT | 1999-02-26 | Dissolved 2015-12-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/06/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN SCHMAN | |
TM02 | Termination of appointment of Norman Schuman on 2017-06-20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/06/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/06/15 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/06/15 TO 28/06/15 | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/15 FROM C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC CLIFFORD KEANE | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX | |
AR01 | 21/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC CLIFFORD KEANE / 04/08/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM SUITE 1R10 - NORMAN STANLEY ELSTREE BUSINESS CENTRE ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WILLIAMS / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SCHMAN / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC CLIFFORD KEANE / 21/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: SUITE 1R10 - NORMAN STANLEY ELSTREE BUSINESS CENTRE ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX | |
287 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 208 KENTON ROAD HARROW MIDDX HA3 8BX | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED TRANSGLOBAL TELECOMMUNICATIONS L IMITED CERTIFICATE ISSUED ON 06/08/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSGLOBAL EUROPE LTD
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as TRANSGLOBAL EUROPE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TRANSGLOBAL EUROPE LTD | Event Date | 2014-07-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |