TRANSFUNCTION LIMITED

Register to unlock more data on OkredoRegister

TRANSFUNCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04939428

Incorporation date

20/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

19 Spencer Avenue, Palmers Green, London N13 4TSCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon18/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 19 Spencer Avenue Palmers Green London N13 4TS on 2015-10-01
dot icon19/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Registration of charge 049394280006
dot icon26/02/2014
Termination of appointment of Stephen Frapwell as a secretary
dot icon16/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon24/06/2013
Certificate of change of name
dot icon05/06/2013
Termination of appointment of Stephen Frapwell as a director
dot icon07/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Registered office address changed from 1 Mountview Bradbourne Vale Road Sevenoaks Kent TN13 3DD on 2012-03-07
dot icon21/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon13/11/2011
Termination of appointment of Anwar Murad as a director
dot icon07/11/2011
Resolutions
dot icon26/10/2011
Purchase of own shares.
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-10-14 with full list of shareholders
dot icon04/01/2011
Register(s) moved to registered inspection location
dot icon04/01/2011
Register inspection address has been changed
dot icon04/01/2011
Director's details changed for Mr Anwar Murad on 2010-09-01
dot icon04/01/2011
Director's details changed for Stephen Paul Frapwell on 2010-09-01
dot icon04/01/2011
Director's details changed for Mr Asanga Karunadhara on 2010-09-01
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon20/12/2009
Director's details changed for Asanga Karunadhara on 2009-12-21
dot icon20/12/2009
Director's details changed for Stephen Paul Frapwell on 2009-12-21
dot icon20/12/2009
Director's details changed for Anwar Murad on 2009-12-21
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 14/10/08; full list of members
dot icon15/10/2008
Gbp ic 4/3\30/09/08\gbp sr 1@1=1\
dot icon07/10/2008
Resolutions
dot icon05/10/2008
Appointment terminated director john brolly
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 14/10/07; no change of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 14/10/06; full list of members
dot icon04/01/2007
Particulars of mortgage/charge
dot icon03/10/2006
Accounts for a small company made up to 2005-12-31
dot icon21/06/2006
£ ic 5/4 04/05/06 £ sr 1@1=1
dot icon17/05/2006
Director resigned
dot icon23/10/2005
Return made up to 14/10/05; full list of members
dot icon25/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/08/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon28/10/2004
Return made up to 21/10/04; full list of members
dot icon19/02/2004
Particulars of mortgage/charge
dot icon06/02/2004
New director appointed
dot icon27/01/2004
Ad 22/01/04--------- £ si 4@1=4 £ ic 1/5
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon12/01/2004
Particulars of mortgage/charge
dot icon26/11/2003
New secretary appointed;new director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
Registered office changed on 27/11/03 from: 16 saint john street london EC1M 4NT
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
Director resigned
dot icon20/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
Tester, William Andrew Joseph
Nominee Director
21/10/2003 - 21/10/2003
5140
Frapwell, Stephen Paul
Director
21/10/2003 - 31/05/2013
2
Karunadhara, Asanga
Director
14/01/2004 - Present
4
Thomas, Howard
Nominee Secretary
21/10/2003 - 21/10/2003
3118
Brolly, John Daniel
Director
21/10/2003 - 30/09/2008
4

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 TRANSFUNCTION LIMITED

TRANSFUNCTION LIMITED is an(a) Dissolved company incorporated on 20/10/2003 with the registered office located at 19 Spencer Avenue, Palmers Green, London N13 4TS. 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 TRANSFUNCTION LIMITED?

toggle

TRANSFUNCTION LIMITED is currently Dissolved. It was registered on 20/10/2003 and dissolved on 18/04/2016.

Where is TRANSFUNCTION LIMITED located?

toggle

TRANSFUNCTION LIMITED is registered at 19 Spencer Avenue, Palmers Green, London N13 4TS.

What does TRANSFUNCTION LIMITED do?

toggle

TRANSFUNCTION LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for TRANSFUNCTION LIMITED?

toggle

The latest filing was on 18/04/2016: Final Gazette dissolved via compulsory strike-off.