TRANSFLAME LIMITED

Register to unlock more data on OkredoRegister

TRANSFLAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02526921

Incorporation date

31/07/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Quadrant House, Floor 6 17 Thomas More Street, Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1990)
dot icon26/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2010
First Gazette notice for voluntary strike-off
dot icon22/12/2009
Application to strike the company off the register
dot icon09/08/2009
Return made up to 31/07/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 31/07/08; full list of members; amend
dot icon04/08/2008
Return made up to 31/07/08; full list of members
dot icon13/04/2008
Secretary appointed nurith hyams
dot icon13/04/2008
Appointment Terminated Director leon tonelson
dot icon13/04/2008
Appointment Terminated Secretary glenn hyams
dot icon08/04/2008
Registered office changed on 09/04/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon25/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 31/07/07; full list of members
dot icon18/10/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon22/04/2007
Resolutions
dot icon19/04/2007
£ ic 100/60 30/03/07 £ sr 40@1=40
dot icon18/04/2007
Resolutions
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2006
Return made up to 31/07/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon31/07/2005
Return made up to 31/07/05; full list of members
dot icon09/12/2004
New secretary appointed
dot icon09/12/2004
Secretary resigned
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon12/08/2004
Return made up to 31/07/04; full list of members
dot icon27/11/2003
Accounts for a small company made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/08/2003
Return made up to 31/07/03; full list of members
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon05/08/2002
Return made up to 31/07/02; full list of members
dot icon09/12/2001
Return made up to 31/07/01; full list of members
dot icon18/11/2001
Director resigned
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New secretary appointed
dot icon19/08/2001
Director's particulars changed
dot icon24/05/2001
£ ic 102/100 30/04/01 £ sr 2@1=2
dot icon24/05/2001
£ ic 104/102 31/03/01 £ sr 2@1=2
dot icon24/05/2001
£ ic 106/104 28/02/01 £ sr 2@1=2
dot icon24/05/2001
£ ic 108/106 31/01/01 £ sr 2@1=2
dot icon24/05/2001
£ ic 111/108 31/12/00 £ sr 3@1=3
dot icon21/01/2001
Registered office changed on 22/01/01 from: 200 brent street hendon london NW4 1BH
dot icon17/01/2001
Return made up to 31/07/00; full list of members
dot icon03/01/2001
£ ic 114/111 31/01/00 £ sr 3@1=3
dot icon03/01/2001
£ ic 117/114 31/12/99 £ sr 3@1=3
dot icon03/01/2001
£ ic 120/117 30/11/99 £ sr 3@1=3
dot icon03/01/2001
£ ic 123/120 28/02/00 £ sr 3@1=3
dot icon03/01/2001
£ ic 126/123 31/03/00 £ sr 3@1=3
dot icon03/01/2001
£ ic 129/126 30/09/00 £ sr 3@1=3
dot icon03/01/2001
£ ic 132/129 31/10/00 £ sr 3@1=3
dot icon03/01/2001
£ ic 135/132 30/11/00 £ sr 3@1=3
dot icon03/01/2001
£ ic 138/135 30/04/00 £ sr 3@1=3
dot icon03/01/2001
£ ic 141/138 31/05/00 £ sr 3@1=3
dot icon03/01/2001
£ ic 144/141 30/06/00 £ sr 3@1=3
dot icon03/01/2001
£ ic 147/144 31/07/00 £ sr 3@1=3
dot icon03/01/2001
£ ic 150/147 31/08/00 £ sr 3@1=3
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/02/2000
Particulars of mortgage/charge
dot icon19/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Accounts for a medium company made up to 1998-12-31
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Secretary resigned
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Director resigned
dot icon12/08/1999
Return made up to 31/07/99; no change of members
dot icon02/11/1998
Accounts for a medium company made up to 1997-12-31
dot icon18/08/1998
Return made up to 31/07/98; full list of members
dot icon18/08/1998
Director's particulars changed
dot icon25/03/1998
Resolutions
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Ad 29/01/98--------- £ si 50@1=50 £ ic 100/150
dot icon25/03/1998
£ nc 100/100000 29/01/98
dot icon11/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon30/07/1997
Return made up to 31/07/97; full list of members
dot icon07/04/1997
Particulars of mortgage/charge
dot icon12/08/1996
Accounts for a small company made up to 1995-12-31
dot icon06/08/1996
Return made up to 31/07/96; no change of members
dot icon09/08/1995
Return made up to 31/07/95; no change of members
dot icon06/08/1995
Accounts for a small company made up to 1994-12-31
dot icon29/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/09/1994
Return made up to 31/07/94; full list of members
dot icon24/08/1993
Return made up to 31/07/93; no change of members
dot icon24/08/1993
Accounts for a small company made up to 1992-12-31
dot icon07/04/1993
Registered office changed on 08/04/93 from: 104 college road harrow middlesex HA1 1BS
dot icon02/09/1992
Return made up to 31/07/92; no change of members
dot icon02/09/1992
Secretary's particulars changed;director's particulars changed
dot icon01/07/1992
Accounts for a small company made up to 1991-12-31
dot icon05/08/1991
Return made up to 01/08/91; full list of members
dot icon07/04/1991
Accounting reference date notified as 31/12
dot icon21/01/1991
Ad 07/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon12/09/1990
Memorandum and Articles of Association
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1990
Registered office changed on 13/09/90 from: temple house 20 holywell row london EC2A 4JB
dot icon31/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
27/10/1999 - 01/11/1999
459
Allen, Christopher Edmund
Director
31/12/1997 - 30/12/2000
1
Palman, Anthony
Secretary
30/09/2001 - 23/11/2004
2
Hyams, Nurith
Secretary
03/04/2008 - Present
-
Hyams, Glenn David
Secretary
23/11/2004 - 03/04/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRANSFLAME LIMITED

TRANSFLAME LIMITED is an(a) Dissolved company incorporated on 31/07/1990 with the registered office located at Quadrant House, Floor 6 17 Thomas More Street, Thomas More Square, London E1W 1YW. 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 TRANSFLAME LIMITED?

toggle

TRANSFLAME LIMITED is currently Dissolved. It was registered on 31/07/1990 and dissolved on 26/04/2010.

Where is TRANSFLAME LIMITED located?

toggle

TRANSFLAME LIMITED is registered at Quadrant House, Floor 6 17 Thomas More Street, Thomas More Square, London E1W 1YW.

What does TRANSFLAME LIMITED do?

toggle

TRANSFLAME LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for TRANSFLAME LIMITED?

toggle

The latest filing was on 26/04/2010: Final Gazette dissolved via voluntary strike-off.