TRANSLUTION (UK) LTD.
LONDON

Hellopages » Greater London » Westminster » W1G 9TB

Company number 03965634
Status Liquidation
Incorporation Date 6 April 2000
Company Type Private Limited Company
Address 76 NEW CAVENDISH STREET, LONDON, W1G 9TB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 17 November 2016; Total exemption full accounts made up to 30 September 2015; Registered office address changed from 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE to 76 New Cavendish Street London W1G 9TB on 27 November 2015. The most likely internet sites of TRANSLUTION (UK) LTD. are www.translutionuk.co.uk, and www.translution-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Translution Uk Ltd is a Private Limited Company. The company registration number is 03965634. Translution Uk Ltd has been working since 06 April 2000. The present status of the company is Liquidation. The registered address of Translution Uk Ltd is 76 New Cavendish Street London W1g 9tb. . IOANNOU, Susan is a Secretary of the company. HILLS, Jeremy Alexander is a Director of the company. HILLS, Michelle is a Director of the company. IOANNOU, Christopher is a Director of the company. IOANNOU, Susan is a Director of the company. Secretary OLINS, Louis Antony has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director OLINS, Louis Antony has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
IOANNOU, Susan
Appointed Date: 31 March 2001

Director
HILLS, Jeremy Alexander
Appointed Date: 06 April 2000
59 years old

Director
HILLS, Michelle
Appointed Date: 28 February 2003
59 years old

Director
IOANNOU, Christopher
Appointed Date: 06 April 2000
58 years old

Director
IOANNOU, Susan
Appointed Date: 28 February 2003
63 years old

Resigned Directors

Secretary
OLINS, Louis Antony
Resigned: 31 March 2001
Appointed Date: 06 April 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 April 2000
Appointed Date: 06 April 2000

Director
OLINS, Louis Antony
Resigned: 31 March 2001
Appointed Date: 06 April 2000
64 years old

TRANSLUTION (UK) LTD. Events

06 Dec 2016
Liquidators' statement of receipts and payments to 17 November 2016
28 Nov 2015
Total exemption full accounts made up to 30 September 2015
27 Nov 2015
Registered office address changed from 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE to 76 New Cavendish Street London W1G 9TB on 27 November 2015
25 Nov 2015
Declaration of solvency
25 Nov 2015
Appointment of a voluntary liquidator
...
... and 53 more events
22 Jun 2001
New secretary appointed
12 Oct 2000
Ad 26/09/00--------- £ si 98@1=98 £ ic 1/99
26 Sep 2000
Particulars of mortgage/charge
14 Apr 2000
Secretary resigned
06 Apr 2000
Incorporation

TRANSLUTION (UK) LTD. Charges

26 August 2011
Rent deposit deed
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Pearl (Brunswick 1) Limited and Pearl (Brunswick 2) Limited
Description: An amount equal to £33,097.50 payable under the lease.
11 June 2009
Rent deposit deed
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Pearl (Brunswick 1) Limited and Pearl (Brunswick 2) Limited
Description: An amount equal to three months principal rent from time to…
22 September 2000
Fixed and floating charge
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Bibby Commercial Finance Limited
Description: (I) by way of fixed charge any present or future debt the…