About

Registered Number: 07697332
Date of Incorporation: 07/07/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 2 months ago)
Registered Address: 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ,

 

001 Translation Agency Uk Ltd was registered on 07 July 2011 and has its registered office in London. Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as Panayiotou, Vasoula, Sewell, Helen, Booth, Sue, Supersac, Denis for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Sue 07 July 2015 07 July 2016 1
SUPERSAC, Denis 07 July 2011 07 July 2015 1
Secretary Name Appointed Resigned Total Appointments
PANAYIOTOU, Vasoula 03 July 2017 - 1
SEWELL, Helen 07 July 2011 07 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 04 January 2019
AA - Annual Accounts 18 December 2018
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 05 July 2018
PSC07 - N/A 05 July 2018
PSC02 - N/A 05 July 2018
DISS40 - Notice of striking-off action discontinued 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 19 April 2018
AA - Annual Accounts 20 October 2017
AP03 - Appointment of secretary 27 September 2017
AA01 - Change of accounting reference date 24 July 2017
CS01 - N/A 16 July 2017
AA01 - Change of accounting reference date 28 April 2017
TM01 - Termination of appointment of director 08 July 2016
AP01 - Appointment of director 07 July 2016
AD01 - Change of registered office address 07 July 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 20 November 2013
CH01 - Change of particulars for director 04 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 27 February 2013
AA01 - Change of accounting reference date 25 February 2013
AA01 - Change of accounting reference date 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 02 July 2012
NEWINC - New incorporation documents 07 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.