92300 Levallois Perret
France
Secretary Name | Ms Fiona Margaret Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Bristol Gardens London W9 2JG |
Secretary Name | Sarah Jacqueline Trice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 September 2001) |
Role | Business Administrator |
Correspondence Address | Garden Flat 4 Camden Terrace London NW1 9BP |
Secretary Name | Valentine Menet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2003) |
Role | Artist Manager |
Correspondence Address | Flat 4 46 Kensington Gardens Square London W2 4BQ |
Secretary Name | Georges Oliver |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 June 2003(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 69 Claylands Road London SW8 1PJ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | The Company Books Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 2011) |
Correspondence Address | 15 Bunhill Row London EC1Y 8LP |
Website | transartuk.com |
---|
Registered Address | Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Transart Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
18 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
8 January 2014 | Registered office address changed from 15 Bunhill Row London EC1Y 8LP United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 15 Bunhill Row London EC1Y 8LP United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 15 Bunhill Row London EC1Y 8LP United Kingdom on 8 January 2014 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Termination of appointment of The Company Books Ltd as a secretary (1 page) |
10 February 2012 | Termination of appointment of The Company Books Ltd as a secretary (1 page) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 February 2010 | Director's details changed for Monsieur Herve Francois Marcel Corre on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for The Company Books Ltd on 11 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for The Company Books Ltd on 11 February 2010 (1 page) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Monsieur Herve Francois Marcel Corre on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
9 May 2008 | Secretary's change of particulars / the company books LTD / 09/05/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from the company books garden floor 6 coldbath square london EC1R 5NA (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from the company books garden floor 6 coldbath square london EC1R 5NA (1 page) |
9 May 2008 | Secretary's change of particulars / the company books LTD / 09/05/2008 (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
15 June 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
15 June 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
31 May 2007 | Return made up to 27/01/07; full list of members (2 pages) |
31 May 2007 | Return made up to 27/01/07; full list of members (2 pages) |
16 April 2007 | Return made up to 27/01/06; full list of members (2 pages) |
16 April 2007 | Return made up to 27/01/06; full list of members (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: gable house 239 regents park road finchley london N3 3LF (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: gable house 239 regents park road finchley london N3 3LF (1 page) |
28 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
28 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | New secretary appointed (1 page) |
2 May 2006 | New secretary appointed (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
10 November 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
10 November 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
12 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
8 March 2005 | Return made up to 27/01/05; full list of members (5 pages) |
8 March 2005 | Return made up to 27/01/05; full list of members (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
16 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 April 2004 | Return made up to 27/01/04; full list of members (5 pages) |
7 April 2004 | Return made up to 27/01/04; full list of members (5 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Return made up to 27/01/03; full list of members (5 pages) |
5 August 2003 | Return made up to 27/01/03; full list of members (5 pages) |
5 August 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
18 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
24 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 8 bristol gardens little venice london W9 2JG (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 8 bristol gardens little venice london W9 2JG (1 page) |
7 January 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2002 | Return made up to 27/01/02; full list of members (5 pages) |
12 November 2002 | Return made up to 27/01/02; full list of members (5 pages) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
14 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 February 2000 | Return made up to 27/01/00; full list of members
|
3 February 2000 | Return made up to 27/01/00; full list of members
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
9 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 February 1997 | Return made up to 07/02/97; no change of members
|
2 February 1997 | Return made up to 07/02/97; no change of members
|
12 March 1996 | Return made up to 07/02/96; no change of members (4 pages) |
12 March 1996 | Return made up to 07/02/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 May 1995 | Return made up to 07/02/95; full list of members (6 pages) |
24 May 1995 | Return made up to 07/02/95; full list of members (6 pages) |
4 April 1991 | Ad 07/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1991 | Ad 07/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 1991 | Incorporation (16 pages) |
7 February 1991 | Incorporation (16 pages) |