Company NameTreehawk Limited
Company StatusDissolved
Company Number01592745
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mohamed Reza Sharifi-Nia
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1992(11 years, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57b Cromwell Road
London
SW7 2ED
Secretary NameMr Marius Doyle Ravinath Ranasinghe
NationalitySri Lankan
StatusClosed
Appointed30 March 2000(18 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Kings Road
London
SW3 5UE
Director NameMr Marius Doyle Ravinath Ranasinghe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 August 2002(20 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Kings Road
London
SW3 5UE
Secretary NameRobert David Pitt
NationalityBritish
StatusResigned
Appointed23 December 1992(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 1997)
RoleCompany Director
Correspondence Address39 Erith Road
Belvedere
Kent
DA17 6HF
Secretary NameFlora Bitature
NationalityBritish
StatusResigned
Appointed06 February 1997(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address267a Neasden Lane
London
NW10 1QJ
Secretary NameCharles Edward Peter Conway
NationalityBritish
StatusResigned
Appointed30 September 1998(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressFlat 5 63 Drayton Gardens
London
SW10 9QZ

Location

Registered AddressScottish Provident House
76-80 College Road
Harrow
Middlesex
HA1 1BX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100k at £1Mohamed Reza Sharifi-nia
100.00%
Ordinary

Financials

Year2014
Net Worth-£194,783
Cash£21,220
Current Liabilities£93,038

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 100,000
(5 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 100,000
(5 pages)
7 September 2012Compulsory strike-off action has been suspended (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 January 2012Secretary's details changed for Mr Marius Doyle Ravinath Ranasinghe on 6 September 2010 (2 pages)
23 January 2012Secretary's details changed for Mr Marius Doyle Ravinath Ranasinghe on 6 September 2010 (2 pages)
23 January 2012Director's details changed for Mr Marius Doyle Ravinath Ranasinghe on 6 September 2010 (2 pages)
23 January 2012Secretary's details changed for Mr Marius Doyle Ravinath Ranasinghe on 6 September 2010 (2 pages)
23 January 2012Director's details changed for Mr Marius Doyle Ravinath Ranasinghe on 6 September 2010 (2 pages)
23 January 2012Director's details changed for Mr Marius Doyle Ravinath Ranasinghe on 6 September 2010 (2 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
17 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mohamed Reza Sharifi-Nia on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mohamed Reza Sharifi-Nia on 15 January 2010 (2 pages)
22 July 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 July 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Return made up to 23/12/08; full list of members (3 pages)
12 May 2009Return made up to 23/12/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
18 June 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 23/12/06; full list of members (2 pages)
13 February 2008Return made up to 23/12/07; full list of members (2 pages)
13 February 2008Return made up to 23/12/07; full list of members (2 pages)
13 February 2008Return made up to 23/12/06; full list of members (2 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 March 2006Return made up to 23/12/05; full list of members (7 pages)
2 March 2006Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2006Return made up to 23/12/04; full list of members (7 pages)
18 July 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
18 July 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
28 September 2004Return made up to 23/12/03; full list of members (7 pages)
28 September 2004Return made up to 23/12/03; full list of members (7 pages)
28 September 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
28 September 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
24 August 2004Strike-off action suspended (1 page)
24 August 2004Strike-off action suspended (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
26 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Return made up to 23/12/02; full list of members (7 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
6 June 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
6 June 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
2 April 2002Full accounts made up to 31 March 2000 (13 pages)
2 April 2002Full accounts made up to 31 March 2000 (13 pages)
30 January 2002Return made up to 23/12/01; full list of members (6 pages)
30 January 2002Return made up to 23/12/01; full list of members (6 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Return made up to 23/12/00; full list of members (6 pages)
10 April 2001Return made up to 23/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Full accounts made up to 31 March 1999 (12 pages)
26 May 2000Full accounts made up to 31 March 1999 (12 pages)
30 March 2000Return made up to 23/12/99; full list of members (5 pages)
30 March 2000Return made up to 23/12/99; full list of members (5 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Return made up to 23/12/98; full list of members (5 pages)
18 March 1999Return made up to 23/12/98; full list of members (5 pages)
18 March 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
15 September 1998Full accounts made up to 31 March 1997 (15 pages)
15 September 1998Full accounts made up to 31 March 1997 (15 pages)
6 March 1998Return made up to 23/12/96; full list of members (5 pages)
6 March 1998Ad 09/10/95--------- £ si 99998@1 (2 pages)
6 March 1998Return made up to 23/12/97; full list of members (5 pages)
6 March 1998Return made up to 23/12/96; full list of members (5 pages)
6 March 1998Return made up to 23/12/97; full list of members (5 pages)
6 March 1998Ad 09/10/95--------- £ si 99998@1 (2 pages)
4 March 1997Full accounts made up to 31 March 1996 (12 pages)
4 March 1997Full accounts made up to 31 March 1996 (12 pages)
20 February 1997New secretary appointed (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed (1 page)
20 February 1997Secretary resigned (1 page)
28 May 1996Full accounts made up to 31 March 1995 (12 pages)
28 May 1996Full accounts made up to 31 March 1995 (12 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
19 February 1996Return made up to 23/12/95; no change of members (4 pages)
19 February 1996Return made up to 23/12/95; no change of members (4 pages)
25 January 1996Registered office changed on 25/01/96 from: 70 wimpole street london W1M 7DE (1 page)
25 January 1996Registered office changed on 25/01/96 from: 70 wimpole street london W1M 7DE (1 page)
7 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1995£ nc 100/100000 09/10/95 (1 page)
7 December 1995£ nc 100/100000 09/10/95 (1 page)
13 September 1995Particulars of mortgage/charge (3 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)