TREASURY (GP) LIMITED

Register to unlock more data on OkredoRegister

TREASURY (GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03406548

Incorporation date

20/07/1997

Size

Full

Contacts

Registered address

Registered address

188 Kirtling Street, London SW8 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1997)
dot icon02/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2011
First Gazette notice for voluntary strike-off
dot icon03/01/2011
Application to strike the company off the register
dot icon02/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon02/08/2010
Director's details changed for Richard Joseph Barrett on 2010-07-21
dot icon11/05/2010
Previous accounting period extended from 2009-12-31 to 2010-02-28
dot icon24/01/2010
Full accounts made up to 2008-12-31
dot icon07/10/2009
Annual return made up to 2009-07-21 with full list of shareholders
dot icon05/10/2009
Registered office address changed from 42 Albemarle Street London W1S 4JH on 2009-10-06
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 21/07/08; full list of members
dot icon27/08/2008
Director's Change of Particulars / sarah banham / 01/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: 21; Street was: 21 juer street, now: juer street; Occupation was: investment manager, now: development manager
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
Return made up to 21/07/07; full list of members
dot icon04/01/2007
Director resigned
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 21/07/06; full list of members
dot icon02/04/2006
New director appointed
dot icon23/03/2006
Particulars of mortgage/charge
dot icon23/03/2006
Particulars of mortgage/charge
dot icon23/03/2006
Particulars of mortgage/charge
dot icon23/03/2006
Particulars of mortgage/charge
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 21/07/05; full list of members
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon08/08/2004
Return made up to 21/07/04; full list of members
dot icon20/10/2003
New secretary appointed
dot icon19/10/2003
Secretary resigned
dot icon30/07/2003
Return made up to 21/07/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
Full accounts made up to 2000-12-31
dot icon16/07/2002
Return made up to 21/07/02; full list of members
dot icon29/07/2001
Return made up to 21/07/01; full list of members
dot icon29/07/2001
Registered office changed on 30/07/01
dot icon29/07/2001
Location of register of members address changed
dot icon29/07/2001
Location of debenture register address changed
dot icon09/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Particulars of mortgage/charge
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
New secretary appointed
dot icon05/02/2001
Director resigned
dot icon14/01/2001
Resolutions
dot icon14/01/2001
Resolutions
dot icon14/01/2001
New secretary appointed
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon14/01/2001
Secretary resigned;director resigned
dot icon14/01/2001
Director resigned
dot icon14/01/2001
Director resigned
dot icon14/01/2001
Director resigned
dot icon14/01/2001
Director resigned
dot icon14/01/2001
Registered office changed on 15/01/01 from: leconfield house curzon street london W1Y 7FB
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon26/12/2000
Secretary's particulars changed;director's particulars changed
dot icon10/12/2000
Certificate of change of name
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Return made up to 21/07/00; full list of members
dot icon27/04/2000
Director's particulars changed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
New director appointed
dot icon26/07/1999
Return made up to 21/07/99; full list of members
dot icon02/03/1999
Director resigned
dot icon02/03/1999
New director appointed
dot icon22/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon16/08/1998
Director resigned
dot icon10/08/1998
Return made up to 21/07/98; full list of members
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
Location of register of members
dot icon26/07/1998
Location of debenture register
dot icon11/05/1998
Registered office changed on 12/05/98 from: clarges house clarges street london W1Y 8DH
dot icon11/05/1998
Director's particulars changed
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon07/04/1998
Location of register of members
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
New secretary appointed
dot icon17/02/1998
Director resigned
dot icon08/02/1998
New director appointed
dot icon18/01/1998
Memorandum and Articles of Association
dot icon18/01/1998
Resolutions
dot icon18/01/1998
Registered office changed on 19/01/98 from: 50 stratton street london W1X 6NX
dot icon18/01/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon18/01/1998
New director appointed
dot icon18/01/1998
New director appointed
dot icon18/01/1998
New director appointed
dot icon18/01/1998
New secretary appointed
dot icon18/01/1998
Secretary resigned
dot icon18/01/1998
Director resigned
dot icon30/12/1997
Particulars of mortgage/charge
dot icon30/12/1997
Particulars of mortgage/charge
dot icon30/12/1997
Particulars of mortgage/charge
dot icon30/12/1997
Particulars of mortgage/charge
dot icon26/11/1997
Certificate of change of name
dot icon20/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard Mervyn
Director
27/11/1997 - 04/08/1998
61
BOODLE HATFIELD SECRETARIAL LIMITED
Corporate Secretary
19/12/2000 - 15/02/2001
94
Leech, Guy William
Director
19/12/2000 - 22/07/2006
10
Williams, Edward Donat
Director
27/11/1997 - 19/12/2000
14
Lee, Tony
Secretary
27/11/1997 - 24/12/1997
113

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 TREASURY (GP) LIMITED

TREASURY (GP) LIMITED is an(a) Dissolved company incorporated on 20/07/1997 with the registered office located at 188 Kirtling Street, London SW8 5BN. 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 TREASURY (GP) LIMITED?

toggle

TREASURY (GP) LIMITED is currently Dissolved. It was registered on 20/07/1997 and dissolved on 02/05/2011.

Where is TREASURY (GP) LIMITED located?

toggle

TREASURY (GP) LIMITED is registered at 188 Kirtling Street, London SW8 5BN.

What does TREASURY (GP) LIMITED do?

toggle

TREASURY (GP) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for TREASURY (GP) LIMITED?

toggle

The latest filing was on 02/05/2011: Final Gazette dissolved via voluntary strike-off.