Company NameTransportal Ltd.
Company StatusDissolved
Company Number03893146
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameG.K.M. Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Roy King
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 06 August 2008)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxenbourne Farm
Oxenbourne, East Meon
Petersfield
Hampshire
GU32 1QL
Secretary NameBrenda Jean King
NationalityBritish
StatusClosed
Appointed02 February 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressOxenbourne Farm
Oxenbourne, East Meon
Petersfield
Hampshire
GU32 1QL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Stables, Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,474
Cash£882
Current Liabilities£4,960

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
24 January 2008Application for striking-off (2 pages)
3 January 2008Return made up to 13/12/07; full list of members (2 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 January 2007Return made up to 13/12/06; full list of members (2 pages)
19 December 2005Return made up to 13/12/05; full list of members (2 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Location of debenture register (1 page)
19 December 2005Secretary's particulars changed (1 page)
19 December 2005Location of register of members (1 page)
19 December 2005Registered office changed on 19/12/05 from: 49 mount pleasant, london, WC1X 0AE (1 page)
14 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 December 2004Return made up to 13/12/04; full list of members (6 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 December 2003Return made up to 13/12/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 December 2002Return made up to 13/12/02; full list of members (6 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 January 2002Return made up to 13/12/01; full list of members (6 pages)
23 May 2001Accounts made up to 31 December 2000 (9 pages)
2 January 2001Return made up to 13/12/00; full list of members (6 pages)
28 February 2000£ nc 100/1000 02/02/00 (1 page)
28 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
25 February 2000Director resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
24 February 2000Company name changed G.K.M. LTD.\certificate issued on 25/02/00 (2 pages)
13 December 1999Incorporation (7 pages)