THE TREE FOUNDATION

Register to unlock more data on OkredoRegister

THE TREE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05386484

Incorporation date

08/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

353 Oxford Street, London W1C 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2005)
dot icon07/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2021
Voluntary strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for voluntary strike-off
dot icon07/06/2021
Application to strike the company off the register
dot icon05/05/2021
Secretary's details changed for Mr Christopher Peter Mason on 2021-04-15
dot icon23/04/2021
Director's details changed for Mr Riza Ahamed Mohamed Yehiya on 2021-03-22
dot icon18/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon24/06/2020
Registered office address changed from 4th Floor No 1 Ely Place London EC1N 6RY to 353 Oxford Street London W1C 2JG on 2020-06-24
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon05/02/2020
Director's details changed for Mr Sacha Alexander Zackariya on 2020-02-05
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon24/10/2018
Termination of appointment of Claudia Chantal Zackariya as a director on 2018-10-15
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon28/11/2016
Appointment of Mr Riza Ahamed Mohamed Yehiya as a director on 2015-10-12
dot icon07/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-09 no member list
dot icon14/03/2016
Director's details changed for Mr Sacha Alexander Zackariya on 2015-07-12
dot icon14/03/2016
Director's details changed for Helena Susanna Zackariya on 2015-07-12
dot icon14/03/2016
Director's details changed for Claudia Chantal Zackariya on 2015-07-12
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-03-09 no member list
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-09 no member list
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-09 no member list
dot icon06/02/2013
Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 2013-02-06
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-03-09 no member list
dot icon18/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-03-09 no member list
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-09 no member list
dot icon12/03/2010
Director's details changed for Helena Susanna Zackariya on 2010-01-01
dot icon12/03/2010
Director's details changed for Sacha Alexander Zackariya on 2010-01-01
dot icon12/03/2010
Director's details changed for Claudia Chantal Zackariya on 2010-01-01
dot icon13/10/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon25/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/07/2009
Compulsory strike-off action has been discontinued
dot icon30/06/2009
Annual return made up to 09/03/09
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon22/10/2008
Annual return made up to 09/03/08
dot icon30/09/2008
Registered office changed on 30/09/2008 from c/o the change group international PLC marcol house 289-293 regent street london W1B 2HJ
dot icon15/07/2008
Director appointed helena susanna zackariya
dot icon12/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2007
Annual return made up to 09/03/07
dot icon03/11/2006
New director appointed
dot icon14/03/2006
Annual return made up to 09/03/06
dot icon04/05/2005
Resolutions
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
New director appointed
dot icon09/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zackariya, Sacha Alexander
Director
08/03/2005 - Present
19
SDG SECRETARIES LIMITED
Nominee Secretary
08/03/2005 - 08/03/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
08/03/2005 - 08/03/2005
4035
Zackariya, Claudia Chantal
Director
08/03/2005 - 14/10/2018
-
Mason, Christopher Peter
Secretary
08/03/2005 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

95
ITTYBITTYFOX LTD14 Downlands Way, South Wonston, Winchester SO21 3HS
Dissolved

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12562946

Reg. date:

20/04/2020

Turnover:

-

No. of employees:

-
STYLE AND FLOW CUSTOMS LIMITEDUnit 41 Milford Road, Reading RG1 8LG
Dissolved

Category:

Finishing of textiles

Comp. code:

13286272

Reg. date:

23/03/2021

Turnover:

-

No. of employees:

-
ESPRESSO REPAIRS AND SUPPLIES LTD1 Whiteleys Avenue, Rawmarsh, Rotherham, South Yorkshire S62 7QJ
Dissolved

Category:

Repair of machinery

Comp. code:

09515800

Reg. date:

28/03/2015

Turnover:

-

No. of employees:

-
AYLE LTD21 Cheriton Way, Maidstone ME16 0PH
Dissolved

Category:

Construction of railways and underground railways

Comp. code:

13891898

Reg. date:

03/02/2022

Turnover:

-

No. of employees:

-
CAMCORP PROFESSIONAL SERVICES LTD127 Woodhill Road, Bishopbriggs, Glasgow, Lanarkshire G64 1BB
Dissolved

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

SC709463

Reg. date:

14/09/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE TREE FOUNDATION

THE TREE FOUNDATION is an(a) Dissolved company incorporated on 08/03/2005 with the registered office located at 353 Oxford Street, London W1C 2JG. There are currently 4 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 TREE FOUNDATION?

toggle

THE TREE FOUNDATION is currently Dissolved. It was registered on 08/03/2005 and dissolved on 06/09/2021.

Where is THE TREE FOUNDATION located?

toggle

THE TREE FOUNDATION is registered at 353 Oxford Street, London W1C 2JG.

What does THE TREE FOUNDATION do?

toggle

THE TREE FOUNDATION operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THE TREE FOUNDATION?

toggle

The latest filing was on 07/09/2021: Final Gazette dissolved via voluntary strike-off.