Company NameTruport International Limited
Company StatusDissolved
Company Number05475151
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74300Translation and interpretation activities

Directors

Director NameMr Esteban Chaparro
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleIndustrial Engineer
Country of ResidenceEngland
Correspondence AddressFranklin House Stockton Road
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2AG
Secretary NameLaura Falco
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFranklin House Stockton Road
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2AG
Director NameFernanda Garcia Onions
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed20 June 2012(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranklin House Stockton Road
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2AG

Contact

Websitewww.truport-int.com
Email address[email protected]
Telephone020 77179640
Telephone regionLondon

Location

Registered AddressFranklin House Stockton Road
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2AG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Financials

Year2012
Net Worth-£20,524
Cash£373
Current Liabilities£22,953

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2017Termination of appointment of Laura Falco as a secretary on 1 May 2017 (1 page)
27 July 2017Confirmation statement made on 20 July 2017 with updates (3 pages)
27 July 2017Termination of appointment of Laura Falco as a secretary on 1 May 2017 (1 page)
27 July 2017Confirmation statement made on 20 July 2017 with updates (3 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 September 2014Statement of capital following an allotment of shares on 20 June 2012
  • GBP 100
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 20 June 2012
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 February 2014Termination of appointment of Fernanda Garcia Onions as a director (1 page)
27 February 2014Termination of appointment of Fernanda Garcia Onions as a director (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
14 June 2013Director's details changed for Fernanda Garcia Onions on 3 March 2013 (2 pages)
14 June 2013Director's details changed for Fernanda Garcia Onions on 3 March 2013 (2 pages)
14 June 2013Secretary's details changed for Laura Falco on 14 June 2013 (1 page)
14 June 2013Secretary's details changed for Laura Falco on 14 June 2013 (1 page)
14 June 2013Director's details changed for Mr Esteban Chaparro on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Fernanda Garcia Onions on 3 March 2013 (2 pages)
14 June 2013Director's details changed for Mr Esteban Chaparro on 14 June 2013 (2 pages)
7 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 July 2012Appointment of Fernanda Garcia Onions as a director (2 pages)
3 July 2012Appointment of Fernanda Garcia Onions as a director (2 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 July 2011Registered office address changed from Frankllin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England on 7 July 2011 (1 page)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from Frankllin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England on 7 July 2011 (1 page)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from Frankllin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England on 7 July 2011 (1 page)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 February 2011Registered office address changed from 10 Wellgarth Mews Winterton Park Sedgefield Stockton on Tees TS21 3NN on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 10 Wellgarth Mews Winterton Park Sedgefield Stockton on Tees TS21 3NN on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 10 Wellgarth Mews Winterton Park Sedgefield Stockton on Tees TS21 3NN on 9 February 2011 (1 page)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Esteban Chaparro on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Esteban Chaparro on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Esteban Chaparro on 8 June 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 July 2009Return made up to 08/06/09; full list of members (3 pages)
13 July 2009Return made up to 08/06/09; full list of members (3 pages)
10 July 2008Return made up to 08/06/08; full list of members (3 pages)
10 July 2008Return made up to 08/06/08; full list of members (3 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Location of debenture register (1 page)
9 July 2008Registered office changed on 09/07/2008 from 10 wellgarth mews winterton park sedgefield durham TS21 3NN (1 page)
9 July 2008Location of debenture register (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Registered office changed on 09/07/2008 from 10 wellgarth mews winterton park sedgefield durham TS21 3NN (1 page)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 July 2007Return made up to 08/06/07; full list of members (2 pages)
6 July 2007Return made up to 08/06/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2006Location of register of members (1 page)
26 July 2006Return made up to 08/06/06; full list of members (2 pages)
26 July 2006Return made up to 08/06/06; full list of members (2 pages)
26 July 2006Location of register of members (1 page)
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
11 August 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
8 June 2005Incorporation (11 pages)
8 June 2005Incorporation (11 pages)