Transamadi Industrial Layout
Port Harcourt
Nigeria
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2017(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Adaobi Tassie |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 December 2014(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 20 Bodo Street Gra Phase 2 Port Harcourt Rivers State Nigeria |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
7k at £1 | Tilone Subsea Limited 70.00% Ordinary |
---|---|
2k at £1 | Stanford Tassie 20.00% Ordinary |
1000 at £1 | Adaobi Tassie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £1 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2024 (4 months, 3 weeks from now) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
16 February 2018 | Director's details changed for Stanford Tassie on 6 April 2016 (2 pages) |
8 February 2018 | Withdrawal of a person with significant control statement on 8 February 2018 (2 pages) |
8 February 2018 | Notification of Stanford Tassie as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 30 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 October 2017 (1 page) |
8 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 30 October 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
30 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 September 2015 | Termination of appointment of Adaobi Tassie as a director on 1 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Adaobi Tassie as a director on 1 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Adaobi Tassie as a director on 1 August 2015 (1 page) |
6 August 2015 | Director's details changed for Adaobi Tassie on 17 July 2015 (4 pages) |
6 August 2015 | Director's details changed for Stanford Tassie on 17 July 2015 (4 pages) |
6 August 2015 | Director's details changed for Stanford Tassie on 17 July 2015 (4 pages) |
6 August 2015 | Director's details changed for Adaobi Tassie on 17 July 2015 (4 pages) |
23 May 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
23 May 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
19 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 December 2014 | Appointment of Adaobi Tassie as a director on 14 December 2014 (3 pages) |
30 December 2014 | Appointment of Adaobi Tassie as a director on 14 December 2014 (3 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 14 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 14 December 2014
|
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
13 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
24 March 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
24 March 2010 | Appointment of Stanford Tassie as a director (3 pages) |
24 March 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
24 March 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
24 March 2010 | Appointment of Stanford Tassie as a director (3 pages) |
24 March 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Company name changed mm&s (5584) LIMITED\certificate issued on 23/03/10
|
23 March 2010 | Company name changed mm&s (5584) LIMITED\certificate issued on 23/03/10
|
23 March 2010 | Resolutions
|
18 March 2010 | Termination of appointment of Christine Truesdale as a director (2 pages) |
18 March 2010 | Termination of appointment of Christine Truesdale as a director (2 pages) |
11 February 2010 | Incorporation (43 pages) |
11 February 2010 | Incorporation (43 pages) |