Company NameTransatlantec Limited
Company StatusDissolved
Company Number03898115
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Directors

Director NameThomas Brox
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleComputer Consultant
Correspondence AddressGerichtstrasse 7a
61462 Koenisstein
Germany
Foreign
Director NameRudolf Schmandt
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleComputer Consultant
Correspondence AddressBingerstrasse 267
55218 Ingelheim
Germany
Foreign
Secretary NameRudolf Schmandt
NationalityBritish
StatusClosed
Appointed11 April 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressBingerstrasse 267
Ingelheim
55218
Germany
Director NameMartin Flint
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleComputer Analyst
Correspondence Address10 Bridge View Court
Grange Road
London
SE1 3BT
Director NameStewart Mee
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleComputer Analyst
Correspondence AddressFlat 49 Bridge View Court
19 Grange Road
London
SE1 3BT
Secretary NameStewart Mee
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleComputer Analyst
Correspondence AddressFlat 49 Bridge View Court
19 Grange Road
London
SE1 3BT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
28 February 2000Ad 23/12/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
1 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 February 2000Registered office changed on 01/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000£ nc 100/1000 22/12/99 (1 page)
22 December 1999Incorporation (18 pages)