Company NameTransart (UK) Limited
Company StatusDissolved
Company Number02580693
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMonsieur Herve Francois Marcel Corre
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed07 February 1991(same day as company formation)
RoleArtistic Director
Country of ResidenceFrance
Correspondence Address7 Rue Hoche
92300 Levallois Perret
France
Secretary NameMs Fiona Margaret Blyth
NationalityBritish
StatusResigned
Appointed07 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Bristol Gardens
London
W9 2JG
Secretary NameSarah Jacqueline Trice
NationalityBritish
StatusResigned
Appointed28 August 1997(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 September 2001)
RoleBusiness Administrator
Correspondence AddressGarden Flat 4 Camden Terrace
London
NW1 9BP
Secretary NameValentine Menet
NationalityBritish
StatusResigned
Appointed17 September 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2003)
RoleArtist Manager
Correspondence AddressFlat 4
46 Kensington Gardens Square
London
W2 4BQ
Secretary NameGeorges Oliver
NationalityFrench
StatusResigned
Appointed06 June 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2006)
RoleAccountant
Correspondence Address69 Claylands Road
London
SW8 1PJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameThe Company Books Ltd (Corporation)
StatusResigned
Appointed31 March 2006(15 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2011)
Correspondence Address15 Bunhill Row
London
EC1Y 8LP

Contact

Websitetransartuk.com

Location

Registered AddressUnit 24 Skipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Transart Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 29 August 2017 (1 page)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
8 January 2014Registered office address changed from 15 Bunhill Row London EC1Y 8LP United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 15 Bunhill Row London EC1Y 8LP United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 15 Bunhill Row London EC1Y 8LP United Kingdom on 8 January 2014 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
10 February 2012Termination of appointment of The Company Books Ltd as a secretary (1 page)
10 February 2012Termination of appointment of The Company Books Ltd as a secretary (1 page)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 February 2010Director's details changed for Monsieur Herve Francois Marcel Corre on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for The Company Books Ltd on 11 February 2010 (1 page)
11 February 2010Secretary's details changed for The Company Books Ltd on 11 February 2010 (1 page)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Monsieur Herve Francois Marcel Corre on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 February 2009Return made up to 27/01/09; full list of members (3 pages)
5 February 2009Return made up to 27/01/09; full list of members (3 pages)
9 May 2008Secretary's change of particulars / the company books LTD / 09/05/2008 (1 page)
9 May 2008Registered office changed on 09/05/2008 from the company books garden floor 6 coldbath square london EC1R 5NA (1 page)
9 May 2008Registered office changed on 09/05/2008 from the company books garden floor 6 coldbath square london EC1R 5NA (1 page)
9 May 2008Secretary's change of particulars / the company books LTD / 09/05/2008 (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
15 June 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
15 June 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
31 May 2007Return made up to 27/01/07; full list of members (2 pages)
31 May 2007Return made up to 27/01/07; full list of members (2 pages)
16 April 2007Return made up to 27/01/06; full list of members (2 pages)
16 April 2007Return made up to 27/01/06; full list of members (2 pages)
28 June 2006Registered office changed on 28/06/06 from: gable house 239 regents park road finchley london N3 3LF (1 page)
28 June 2006Registered office changed on 28/06/06 from: gable house 239 regents park road finchley london N3 3LF (1 page)
28 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
28 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006New secretary appointed (1 page)
2 May 2006New secretary appointed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
10 November 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 November 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
12 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
8 March 2005Return made up to 27/01/05; full list of members (5 pages)
8 March 2005Return made up to 27/01/05; full list of members (5 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
16 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 April 2004Return made up to 27/01/04; full list of members (5 pages)
7 April 2004Return made up to 27/01/04; full list of members (5 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Return made up to 27/01/03; full list of members (5 pages)
5 August 2003Return made up to 27/01/03; full list of members (5 pages)
5 August 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
18 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
24 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
18 April 2003Registered office changed on 18/04/03 from: 8 bristol gardens little venice london W9 2JG (1 page)
18 April 2003Registered office changed on 18/04/03 from: 8 bristol gardens little venice london W9 2JG (1 page)
7 January 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 January 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
12 November 2002Return made up to 27/01/02; full list of members (5 pages)
12 November 2002Return made up to 27/01/02; full list of members (5 pages)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 February 2001Return made up to 27/01/01; full list of members (6 pages)
1 February 2001Return made up to 27/01/01; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 March 1999Return made up to 27/01/99; no change of members (4 pages)
9 March 1999Return made up to 27/01/99; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 February 1998Return made up to 27/01/98; full list of members (6 pages)
4 February 1998Return made up to 27/01/98; full list of members (6 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 February 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1996Return made up to 07/02/96; no change of members (4 pages)
12 March 1996Return made up to 07/02/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
24 May 1995Return made up to 07/02/95; full list of members (6 pages)
24 May 1995Return made up to 07/02/95; full list of members (6 pages)
4 April 1991Ad 07/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1991Ad 07/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1991Incorporation (16 pages)
7 February 1991Incorporation (16 pages)