THREADMILL LIMITED

Register to unlock more data on OkredoRegister

THREADMILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02950315

Incorporation date

18/07/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

84 Chasefield Road, London SW17 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1994)
dot icon03/03/2014
Final Gazette dissolved via compulsory strike-off
dot icon18/11/2013
First Gazette notice for compulsory strike-off
dot icon15/11/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon10/05/2011
Compulsory strike-off action has been discontinued
dot icon09/05/2011
Annual return made up to 2010-07-19 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mohammad Ajmal Abdoolla on 2009-11-01
dot icon09/05/2011
Secretary's details changed for Yasmin Abdoolla on 2009-11-01
dot icon18/04/2011
First Gazette notice for compulsory strike-off
dot icon21/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/10/2009
Annual return made up to 2009-07-19 with full list of shareholders
dot icon14/12/2008
Return made up to 19/07/08; full list of members
dot icon23/11/2008
Appointment Terminated Secretary abdul osman
dot icon23/11/2008
Appointment Terminated Director yunus bobat
dot icon23/11/2008
Secretary appointed yasmin abdoolla
dot icon23/11/2008
Director appointed mohammad ajmal abdoolla
dot icon23/11/2008
Registered office changed on 24/11/2008 from 51 haydons road wimbledon london SW19 1HG
dot icon16/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Secretary resigned
dot icon02/01/2008
Registered office changed on 03/01/08 from: 31-33 sunbeam road park royal london NW10 6JR
dot icon26/12/2007
Return made up to 19/07/07; full list of members
dot icon26/12/2007
Secretary's particulars changed
dot icon04/12/2007
Registered office changed on 05/12/07 from: 141 woodland drive watford hertfordshire WD17 3DA
dot icon24/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/07/2006
Return made up to 19/07/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/10/2005
Return made up to 19/07/05; full list of members
dot icon21/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/07/2004
Return made up to 19/07/04; full list of members
dot icon26/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/07/2003
Return made up to 19/07/03; full list of members
dot icon03/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 19/07/02; full list of members
dot icon01/08/2002
Secretary's particulars changed
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/08/2001
Return made up to 19/07/01; full list of members
dot icon05/08/2001
Secretary resigned
dot icon05/08/2001
New secretary appointed
dot icon19/07/2001
New secretary appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Return made up to 19/07/99; full list of members
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon26/07/1998
Return made up to 19/07/98; no change of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Return made up to 19/07/97; no change of members
dot icon26/10/1996
Return made up to 19/07/96; full list of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon27/11/1995
Return made up to 19/07/95; full list of members
dot icon20/11/1995
Ad 14/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon14/03/1995
Accounting reference date notified as 31/12
dot icon15/01/1995
Registered office changed on 16/01/95 from: 120 east road london N1 6AA
dot icon15/01/1995
Director resigned;new director appointed
dot icon15/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osman, Abdul Razak
Secretary
30/12/2007 - 30/09/2008
-
Modgill, Anoop Kumar
Secretary
01/08/1994 - 07/07/2001
-
Atashroo, Anne Maria
Secretary
07/07/2001 - 30/12/2007
-
Abdoolla, Yasmin
Secretary
30/09/2008 - Present
-
Hallmark Registrars Limited
Nominee Director
18/07/1994 - 01/08/1994
8288

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THREADMILL LIMITED

THREADMILL LIMITED is an(a) Dissolved company incorporated on 18/07/1994 with the registered office located at 84 Chasefield Road, London SW17 8LN. 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 THREADMILL LIMITED?

toggle

THREADMILL LIMITED is currently Dissolved. It was registered on 18/07/1994 and dissolved on 03/03/2014.

Where is THREADMILL LIMITED located?

toggle

THREADMILL LIMITED is registered at 84 Chasefield Road, London SW17 8LN.

What does THREADMILL LIMITED do?

toggle

THREADMILL LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for THREADMILL LIMITED?

toggle

The latest filing was on 03/03/2014: Final Gazette dissolved via compulsory strike-off.