THE TREASURY BUILDING LONDON LTD.

Register to unlock more data on OkredoRegister

THE TREASURY BUILDING LONDON LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11087496

Incorporation date

29/11/2017

Size

Dormant

Contacts

Registered address

Registered address

4385, 11087496 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon19/03/2025
Elect to keep the secretaries register information on the public register
dot icon24/01/2025
Cessation of Scan Marine Refit Ltd as a person with significant control on 2025-01-22
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon03/01/2025
Confirmation statement made on 2024-11-28 with updates
dot icon09/12/2024
Accounts for a dormant company made up to 2023-11-24
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon18/11/2024
Secretaries register information at 2024-11-18 on withdrawal from the public register
dot icon18/11/2024
Withdrawal of the secretaries register information from the public register
dot icon13/11/2024
Elect to keep the directors' register information on the public register
dot icon13/11/2024
Elect to keep the secretaries register information on the public register
dot icon18/08/2024
Confirmation statement made on 2023-11-28 with updates
dot icon25/01/2024
Elect to keep the directors' residential address register information on the public register
dot icon09/01/2024
Registered office address changed to PO Box 4385, 11087496 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-09
dot icon22/11/2023
Certificate of change of name
dot icon14/11/2023
Termination of appointment of Blake Edmund Greenway as a director on 2023-11-07
dot icon14/11/2023
Appointment of The Black Advokats Ltd. as a secretary on 2023-11-13
dot icon14/11/2023
Appointment of The Black Advokats Ltd. as a director on 2023-11-13
dot icon14/11/2023
Termination of appointment of Zero Global Resources Ltd as a director on 2023-11-07
dot icon14/11/2023
Termination of appointment of Zero Global Resources Ltd as a secretary on 2023-11-07
dot icon11/11/2023
Register(s) moved to registered inspection location The Treasury Building Great George Street London Westminster SW1Y 2BY
dot icon11/11/2023
Withdrawal of the directors' residential address register information from the public register
dot icon09/11/2023
Register inspection address has been changed to The Treasury Building Great George Street London Westminster SW1Y 2BY
dot icon08/11/2023
Registered office address changed from , 100 Parliament Street, London, SW1A 2BQ, England to The Treasury Building the Treasury Building Great George Street London Westminster SW1Y 2BY on 2023-11-08
dot icon19/10/2023
Accounts for a dormant company made up to 2022-11-23
dot icon17/10/2023
Appointment of Mr Blake Edmund Greenway as a director on 2023-10-07
dot icon03/10/2023
Elect to keep the directors' residential address register information on the public register
dot icon19/05/2023
Cessation of Blake Greenway as a person with significant control on 2023-05-07
dot icon19/05/2023
Notification of Scan Marine Refit Ltd as a person with significant control on 2023-05-07
dot icon19/05/2023
Registered office address changed from , 6 Plantation Way Totnes, TQ9 5FE, England to The Treasury Building the Treasury Building Great George Street London Westminster SW1Y 2BY on 2023-05-19
dot icon19/05/2023
Termination of appointment of Blake Greenway as a director on 2023-05-07
dot icon01/04/2023
Appointment of Zero Global Resources Ltd as a director on 2023-04-01
dot icon01/04/2023
Appointment of Zero Global Resources Ltd as a secretary on 2023-04-01
dot icon28/12/2022
Compulsory strike-off action has been discontinued
dot icon27/12/2022
Accounts for a dormant company made up to 2021-11-30
dot icon27/12/2022
Director's details changed for Mr Blake Greenway on 2022-12-24
dot icon27/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/11/2023
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
24/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(SEK)
Total Assets(SEK)
Turnover(SEK)
Cash in Bank(SEK)
Total Liabilities(SEK)
2021
-
1.00
-
0.00
1.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(SEK)

-

Total Assets(SEK)

-

Turnover(SEK)

0.00 £Ascended- *

Cash in Bank(SEK)

-

Total Liabilities(SEK)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenway, Blake
Director
29/11/2017 - 07/05/2023
20
ZERO GLOBAL RESOURCES LTD
Corporate Secretary
01/04/2023 - 07/11/2023
6
Greenway, Blake Edmund
Director
07/10/2023 - 07/11/2023
-
ZERO GLOBAL RESOURCES LTD
Corporate Director
01/04/2023 - 07/11/2023
6
THE BLACK ADVOKATS LTD.
Corporate Director
13/11/2023 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE TREASURY BUILDING LONDON LTD.

THE TREASURY BUILDING LONDON LTD. is an(a) Active company incorporated on 29/11/2017 with the registered office located at 4385, 11087496 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE TREASURY BUILDING LONDON LTD.?

toggle

THE TREASURY BUILDING LONDON LTD. is currently Active. It was registered on 29/11/2017 .

Where is THE TREASURY BUILDING LONDON LTD. located?

toggle

THE TREASURY BUILDING LONDON LTD. is registered at 4385, 11087496 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does THE TREASURY BUILDING LONDON LTD. do?

toggle

THE TREASURY BUILDING LONDON LTD. operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for THE TREASURY BUILDING LONDON LTD.?

toggle

The latest filing was on 19/03/2025: Elect to keep the secretaries register information on the public register.