Active - Proposal to Strike off
Company Information for TRANSMAR INTERNATIONAL LTD
Citypoint Duane Morris 16th Floor, One Ropemaker Street, London, ENGLAND, EC2Y 9AW,
|
Company Registration Number
09908559
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRANSMAR INTERNATIONAL LTD | |
Legal Registered Office | |
Citypoint Duane Morris 16th Floor One Ropemaker Street London ENGLAND EC2Y 9AW | |
Company Number | 09908559 | |
---|---|---|
Company ID Number | 09908559 | |
Date formed | 2015-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | ||
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-09 05:12:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRANSMAR INTERNATIONAL, INC. | 201 ALHAMBRA CIRCLE CORAL GABLES FL 33134 | Inactive | Company formed on the 2003-01-30 | |
TRANSMAR INTERNATIONAL, INC. | 1244 SOUTHEAST THIRD AVENUE FORT LAUDERDALE FL 33316 | Inactive | Company formed on the 1979-08-14 | |
TRANSMAR INTERNATIONAL INC | Georgia | Unknown | ||
TRANSMAR INTERNATIONAL CORPORATION | New Jersey | Unknown | ||
TRANSMAR INTERNATIONAL INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA JOHNSON GASEK |
||
MARY HASTIE JOHNSON |
||
PETER GUSTAVE JOHNSON |
||
TIMOTHY BANKS JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BANKS JOHNSON |
Director | ||
WILLIAM YU |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSMAR GROUP LTD | Director | 2016-02-04 | CURRENT | 2015-12-08 | Active - Proposal to Strike off | |
TRANSMAR GROUP LTD | Director | 2016-02-04 | CURRENT | 2015-12-08 | Active - Proposal to Strike off | |
TRANSMAR GROUP LTD | Director | 2016-02-04 | CURRENT | 2015-12-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES | |
PSC02 | Notification of Transmar Group Ltd as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-02-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/18 FROM 10 Chiswell Street 10 Chiswell Street (2nd Floor) London EC1Y 4UQ England | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 80321239 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM YU | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/16 FROM 7 Pilgrim Street London EC4V 6LB United Kingdom | |
RES01 | ADOPT ARTICLES 21/04/16 | |
AP01 | DIRECTOR APPOINTED PETER BANKS JOHNSON | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 80321239 | |
SH01 | 12/02/16 STATEMENT OF CAPITAL GBP 80321239 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY BANKS JOHNSON | |
AP01 | DIRECTOR APPOINTED MR PETER GUSTAVE JOHNSON | |
AP01 | DIRECTOR APPOINTED MS MARY HASTIE JOHNSON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM YU | |
AP03 | Appointment of Ms Patricia Johnson Gasek as company secretary on 2016-02-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON DAVIS | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 10821 - Manufacture of cocoa and chocolate confectionery
The top companies supplying to UK government with the same SIC code (10821 - Manufacture of cocoa and chocolate confectionery) as TRANSMAR INTERNATIONAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |