Transfunction Limited
- Dissolved
- Incorporated on 21 Oct 2003
Reg Address: 19 Spencer Avenue, Palmers Green N13 4TS, England
Previous Names:
The Transfer Function Limited - 21 Oct 2003
- Summary The company with name "Transfunction Limited" is a ltd and located in 19 Spencer Avenue, Palmers Green N13 4TS. Transfunction Limited is currently in dissolved status and it was incorporated on 21 Oct 2003 (20 years 7 months 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Transfunction Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Asanga Karunadhara | Director | 14 Jan 2004 | British | Active |
2 | Anwar Murad | Director | 14 Jan 2004 | British | Resigned 26 Sep 2011 |
3 | Michael Warrell | Director | 14 Jan 2004 | British | Resigned 4 May 2006 |
4 | John Daniel Brolly | Director | 21 Oct 2003 | British | Resigned 30 Sep 2008 |
5 | Stephen Paul Frapwell | Director | 21 Oct 2003 | British | Resigned 31 May 2013 |
6 | William Andrew Joseph Tester | Nominee Director | 21 Oct 2003 | British | Resigned 21 Oct 2003 |
7 | Stephen Paul Frapwell | Secretary | 21 Oct 2003 | British | Resigned 31 May 2013 |
8 | Howard Thomas | Nominee Secretary | 21 Oct 2003 | - | Resigned 21 Oct 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Transfunction Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 19 Apr 2016 | Download PDF 1 Pages |
2 | Gazette - Notice Compulsory | 5 Jan 2016 | Download PDF 1 Pages |
3 | Address - Change Registered Office Company With Date Old New | 1 Oct 2015 | Download PDF 1 Pages |
4 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2014 | Download PDF 4 Pages |
5 | Accounts - Total Exemption Small | 25 Sep 2014 | Download PDF 8 Pages |
6 | Mortgage - Create With Deed With Charge Number | 4 Mar 2014 | Download PDF 41 Pages |
7 | Officers - Termination Secretary Company With Name | 27 Feb 2014 | Download PDF 1 Pages |
8 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Oct 2013 | Download PDF 4 Pages |
9 | Change Of Name - Certificate Company | 25 Jun 2013 | Download PDF 3 Pages |
10 | Officers - Termination Director Company With Name | 6 Jun 2013 | Download PDF 1 Pages |
11 | Accounts - Total Exemption Small | 8 Apr 2013 | Download PDF 8 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Oct 2012 | Download PDF 5 Pages |
13 | Accounts - Total Exemption Small | 24 Aug 2012 | Download PDF 7 Pages |
14 | Address - Change Registered Office Company With Date Old | 7 Mar 2012 | Download PDF 1 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Nov 2011 | Download PDF 6 Pages |
16 | Officers - Termination Director Company With Name | 14 Nov 2011 | Download PDF 1 Pages |
17 | Resolution | 8 Nov 2011 | Download PDF 1 Pages |
18 | Capital - Return Purchase Own Shares | 27 Oct 2011 | Download PDF 3 Pages |
19 | Mortgage - Legacy | 20 Oct 2011 | Download PDF 5 Pages |
20 | Accounts - Total Exemption Small | 2 Aug 2011 | Download PDF 6 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2011 | Download PDF 6 Pages |
22 | Address - Move Registers To Sail Company | 5 Jan 2011 | Download PDF 1 Pages |
23 | Address - Change Sail Company | 5 Jan 2011 | Download PDF 1 Pages |
24 | Officers - Change Person Director Company With Change Date | 5 Jan 2011 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 5 Jan 2011 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 5 Jan 2011 | Download PDF 2 Pages |
27 | Mortgage - Legacy | 23 Dec 2010 | Download PDF 6 Pages |
28 | Accounts - Total Exemption Small | 30 Sep 2010 | Download PDF 7 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2009 | Download PDF 5 Pages |
30 | Officers - Change Person Director Company With Change Date | 21 Dec 2009 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 21 Dec 2009 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 21 Dec 2009 | Download PDF 2 Pages |
33 | Accounts - Total Exemption Small | 24 Apr 2009 | Download PDF 7 Pages |
34 | Annual Return - Legacy | 7 Nov 2008 | Download PDF 5 Pages |
35 | Capital - Legacy | 16 Oct 2008 | Download PDF 1 Pages |
36 | Resolution | 8 Oct 2008 | Download PDF 1 Pages |
37 | Officers - Legacy | 6 Oct 2008 | Download PDF 1 Pages |
38 | Accounts - Total Exemption Small | 6 Jun 2008 | Download PDF 7 Pages |
39 | Annual Return - Legacy | 13 Nov 2007 | Download PDF 8 Pages |
40 | Accounts - Total Exemption Small | 11 Jul 2007 | Download PDF 6 Pages |
41 | Annual Return - Legacy | 16 Jan 2007 | Download PDF 9 Pages |
42 | Mortgage - Legacy | 5 Jan 2007 | Download PDF 7 Pages |
43 | Accounts - Small | 4 Oct 2006 | Download PDF 8 Pages |
44 | Capital - Legacy | 22 Jun 2006 | Download PDF 1 Pages |
45 | Officers - Legacy | 18 May 2006 | Download PDF 1 Pages |
46 | Annual Return - Legacy | 24 Oct 2005 | Download PDF 9 Pages |
47 | Accounts - Total Exemption Full | 26 Aug 2005 | Download PDF 12 Pages |
48 | Accounts - Legacy | 26 Aug 2005 | Download PDF 1 Pages |
49 | Annual Return - Legacy | 29 Oct 2004 | Download PDF 9 Pages |
50 | Mortgage - Legacy | 20 Feb 2004 | Download PDF 3 Pages |
51 | Officers - Legacy | 7 Feb 2004 | Download PDF 2 Pages |
52 | Capital - Legacy | 28 Jan 2004 | Download PDF 2 Pages |
53 | Officers - Legacy | 28 Jan 2004 | Download PDF 2 Pages |
54 | Officers - Legacy | 28 Jan 2004 | Download PDF 2 Pages |
55 | Mortgage - Legacy | 13 Jan 2004 | Download PDF 3 Pages |
56 | Officers - Legacy | 27 Nov 2003 | Download PDF 2 Pages |
57 | Officers - Legacy | 27 Nov 2003 | Download PDF 2 Pages |
58 | Address - Legacy | 27 Nov 2003 | Download PDF 1 Pages |
59 | Officers - Legacy | 27 Nov 2003 | Download PDF 1 Pages |
60 | Officers - Legacy | 27 Nov 2003 | Download PDF 1 Pages |
61 | Incorporation - Company | 21 Oct 2003 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | C & D Print Media Limited Mutual People: Asanga Karunadhara | Liquidation |
2 | Compass And Diamond Print Solutions Limited Mutual People: Asanga Karunadhara | Active |