TRANS EURO FREIGHT LIMITED

Register to unlock more data on OkredoRegister

TRANS EURO FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04162735

Incorporation date

19/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2001)
dot icon27/09/2022
Final Gazette dissolved following liquidation
dot icon27/06/2022
Return of final meeting in a creditors' voluntary winding up
dot icon07/07/2021
Liquidators' statement of receipts and payments to 2021-04-29
dot icon19/05/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/05/2020
Statement of affairs
dot icon15/05/2020
Appointment of a voluntary liquidator
dot icon15/05/2020
Resolutions
dot icon21/04/2020
Registered office address changed from Unit B, Neptune Business Estate Dolphin Way Dolphin Way Purfleet RM19 1NZ England to 1 Kings Avenue London N21 3NA on 2020-04-21
dot icon17/03/2020
Termination of appointment of Kanwaljit Nandra as a secretary on 2020-02-23
dot icon22/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/05/2019
Director's details changed for Kapur Nandra on 2019-05-20
dot icon25/05/2019
Secretary's details changed for Kanwaljit Nandra on 2019-05-20
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon20/09/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon02/07/2018
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit B, Neptune Business Estate Dolphin Way Dolphin Way Purfleet RM19 1NZ on 2018-07-02
dot icon02/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon06/02/2018
Secretary's details changed for Kanwaljit Nandra on 2018-02-06
dot icon06/02/2018
Director's details changed for Kapur Nandra on 2018-02-06
dot icon06/02/2018
Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2018-02-06
dot icon14/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/03/2015
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon24/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/09/2013
Termination of appointment of Joseph Ryan as a director
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon25/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/03/2011
Secretary's details changed for Kanwaljit Nandra on 2011-03-31
dot icon31/03/2011
Director's details changed for Kapur Nandra on 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon30/07/2009
Director appointed joseph ryan
dot icon18/03/2009
Return made up to 19/02/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/04/2008
Return made up to 19/02/08; full list of members
dot icon12/02/2008
Particulars of mortgage/charge
dot icon11/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/12/2007
Registered office changed on 07/12/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH
dot icon05/03/2007
Return made up to 19/02/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon04/08/2006
Registered office changed on 04/08/06 from: unit d neptune business estate dolphin way purfleet essex RM19 1NZ
dot icon27/02/2006
Return made up to 19/02/06; full list of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon22/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Registered office changed on 03/06/05 from: unit 3 king george close romford essex RM7 7PN
dot icon24/05/2005
Return made up to 19/02/05; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-02-28
dot icon03/03/2004
Return made up to 19/02/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon05/12/2003
Secretary resigned
dot icon05/12/2003
Director resigned
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New secretary appointed
dot icon04/07/2003
Accounts for a dormant company made up to 2002-02-28
dot icon07/05/2003
Return made up to 19/02/03; full list of members
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
New secretary appointed
dot icon25/06/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon09/05/2002
Return made up to 19/02/02; full list of members
dot icon28/02/2001
New director appointed
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Registered office changed on 27/02/01 from: collier house 163-169 brompton road london SW3 1PY
dot icon19/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nandra, Kapur
Secretary
01/05/2002 - 11/02/2003
-
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Nominee Director
19/02/2001 - 21/02/2001
229
LEGAL SECRETARIES LIMITED
Nominee Secretary
19/02/2001 - 30/04/2002
226
Nandra, Kapur
Director
21/02/2001 - 31/05/2002
-
Fryatt, Norman
Director
01/06/2002 - 11/02/2003
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About TRANS EURO FREIGHT LIMITED

TRANS EURO FREIGHT LIMITED is an(a) Dissolved company incorporated on 19/02/2001 with the registered office located at 1 Kings Avenue, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRANS EURO FREIGHT LIMITED?

toggle

TRANS EURO FREIGHT LIMITED is currently Dissolved. It was registered on 19/02/2001 and dissolved on 27/09/2022.

Where is TRANS EURO FREIGHT LIMITED located?

toggle

TRANS EURO FREIGHT LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does TRANS EURO FREIGHT LIMITED do?

toggle

TRANS EURO FREIGHT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for TRANS EURO FREIGHT LIMITED?

toggle

The latest filing was on 27/09/2022: Final Gazette dissolved following liquidation.