Company NameTreblestep Limited
Company StatusDissolved
Company Number00386417
CategoryPrivate Limited Company
Incorporation Date23 March 1944(80 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameSt.James And Country Estates Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAleksandra Jolanta Clayton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(48 years, 2 months after company formation)
Appointment Duration10 years (closed 18 June 2002)
RoleCompany Director
Correspondence AddressFlat 4 7 Balfour Place
London
W1K 2AY
Secretary NameAlexander Gideon Clayton
NationalityBritish
StatusClosed
Appointed01 October 1996(52 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressFlat 4 7 Balfour Place
London
W1K 2AY
Director NameHenry Clayton
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(48 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 January 1993)
RoleCompany Director
Correspondence Address32 Kensington Square
London
W8 5HH
Secretary NameAleksandra Julanta Clayton
NationalityBritish
StatusResigned
Appointed07 December 1992(48 years, 9 months after company formation)
Appointment Duration1 month (resigned 11 January 1993)
RoleCompany Director
Correspondence Address32 Kensington Square
London
W8 5HH
Secretary NameFriars Secretariat Limited (Corporation)
Date of BirthJune 1934 (Born 89 years ago)
StatusResigned
Appointed11 January 1993(48 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1996)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed11 January 1993(48 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1996)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£79,420
Current Liabilities£1,176

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
4 July 2001Return made up to 25/05/01; full list of members (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 June 2000Return made up to 25/05/00; no change of members (5 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 July 1999Return made up to 25/05/99; no change of members (5 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 June 1998Return made up to 25/05/98; full list of members (6 pages)
17 December 1997Return made up to 25/05/97; no change of members (5 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 November 1996New secretary appointed (1 page)
18 November 1996Secretary resigned (1 page)
27 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Return made up to 25/05/96; no change of members (5 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 June 1995Return made up to 25/05/95; full list of members (8 pages)