TRANSLUTION (UK) LTD.

Register to unlock more data on OkredoRegister

TRANSLUTION (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03965634

Incorporation date

05/04/2000

Size

-

Contacts

Registered address

Registered address

76 New Cavendish Street, London W1G 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon24/07/2017
Final Gazette dissolved following liquidation
dot icon24/04/2017
Return of final meeting in a members' voluntary winding up
dot icon05/12/2016
Liquidators' statement of receipts and payments to 2016-11-17
dot icon27/11/2015
Total exemption full accounts made up to 2015-09-30
dot icon26/11/2015
Registered office address changed from 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE to 76 New Cavendish Street London W1G 9TB on 2015-11-27
dot icon24/11/2015
Declaration of solvency
dot icon24/11/2015
Appointment of a voluntary liquidator
dot icon24/11/2015
Resolutions
dot icon20/10/2015
Previous accounting period extended from 2015-04-30 to 2015-09-30
dot icon04/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon02/03/2015
Total exemption full accounts made up to 2014-04-30
dot icon05/05/2014
Amended group of companies' accounts made up to 2013-04-30
dot icon23/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon26/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon16/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon22/04/2013
Registered office address changed from Unit 8 Brunswick Industrial Park, Brunswick Way London N11 1JL United Kingdom on 2013-04-23
dot icon20/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon19/02/2012
Amended accounts made up to 2011-04-30
dot icon09/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon05/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon25/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon23/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon20/05/2010
Director's details changed for Susan Ioannou on 2010-04-04
dot icon20/05/2010
Director's details changed for Jeremy Alexander Hills on 2010-04-04
dot icon20/05/2010
Registered office address changed from 92 the Fairway Southgate London Middx N14 4NU on 2010-05-21
dot icon20/05/2010
Director's details changed for Christopher Ioannou on 2010-04-04
dot icon20/05/2010
Director's details changed for Michelle Hills on 2010-04-04
dot icon26/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/06/2009
Return made up to 06/04/09; full list of members
dot icon04/06/2009
Director's change of particulars / christopher ioannou / 02/06/2009
dot icon10/03/2009
Group of companies' accounts made up to 2008-04-30
dot icon22/06/2008
Return made up to 06/04/08; full list of members
dot icon26/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon09/07/2007
Return made up to 06/04/07; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-04-30
dot icon14/11/2006
Registered office changed on 15/11/06 from: 447 high road north finchley london N12 0AF
dot icon05/04/2006
Return made up to 06/04/06; full list of members
dot icon29/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon12/05/2005
Accounts for a small company made up to 2004-04-30
dot icon11/04/2005
Return made up to 06/04/05; full list of members
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon07/05/2004
Full accounts made up to 2003-04-30
dot icon13/04/2004
Return made up to 06/04/04; full list of members
dot icon29/03/2004
New director appointed
dot icon29/03/2004
Ad 01/03/03-30/04/03 £ si 2000@1
dot icon29/03/2004
New director appointed
dot icon11/07/2003
Full accounts made up to 2002-04-30
dot icon16/06/2003
Return made up to 06/04/03; full list of members
dot icon06/06/2003
Ad 01/05/00-30/04/01 £ si 1900@1
dot icon06/06/2003
Resolutions
dot icon26/01/2003
Full accounts made up to 2001-04-30
dot icon15/04/2002
Registered office changed on 16/04/02 from: 206 turners hill cheshunt waltham cross hertfordshire EN8 9DE
dot icon28/03/2002
Return made up to 06/04/02; full list of members
dot icon24/07/2001
Return made up to 06/04/01; full list of members
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New secretary appointed
dot icon11/10/2000
Ad 26/09/00--------- £ si 98@1=98 £ ic 1/99
dot icon25/09/2000
Particulars of mortgage/charge
dot icon13/04/2000
Secretary resigned
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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
Ioannou, Christopher
Director
05/04/2000 - Present
3
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
05/04/2000 - 05/04/2000
7613
Hills, Jeremy Alexander
Director
05/04/2000 - Present
1
Ioannou, Susan
Secretary
30/03/2001 - Present
-
Olins, Louis Antony
Secretary
05/04/2000 - 30/03/2001
-

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 TRANSLUTION (UK) LTD.

TRANSLUTION (UK) LTD. is an(a) Dissolved company incorporated on 05/04/2000 with the registered office located at 76 New Cavendish Street, London W1G 9TB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRANSLUTION (UK) LTD.?

toggle

TRANSLUTION (UK) LTD. is currently Dissolved. It was registered on 05/04/2000 and dissolved on 24/07/2017.

Where is TRANSLUTION (UK) LTD. located?

toggle

TRANSLUTION (UK) LTD. is registered at 76 New Cavendish Street, London W1G 9TB.

What does TRANSLUTION (UK) LTD. do?

toggle

TRANSLUTION (UK) LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TRANSLUTION (UK) LTD.?

toggle

The latest filing was on 24/07/2017: Final Gazette dissolved following liquidation.