Company NameTreatcorp Limited
Company StatusDissolved
Company Number02726376
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 9 months ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSunil Udharam Melwani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityHong Kong
StatusClosed
Appointed13 October 1992(3 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 06 December 2005)
RoleCompany Director
Correspondence Address10th Floor Financial Trust House
1-4 Balough Street
Lagos
Foreign
Secretary NameShanmugasundaram Surendran
NationalityBritish
StatusClosed
Appointed01 February 1995(2 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address91 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Director NameRamaswamy Rajagopalan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed15 December 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 1995)
RoleManager
Correspondence Address3 Willow Court
Fulbeck Way
Harrow
Middlesex
HA2 6LH
Director NameRajiv Kumar Dey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed03 July 1995(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2000)
RoleManager
Correspondence Address39a Norwich Road
Northwood Hills
Middlesex
HA6 1ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBridge House
4 Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£41,223
Cash£3
Current Liabilities£69,581

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
6 July 2004Full accounts made up to 31 March 2003 (14 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 June 2004Return made up to 26/06/04; full list of members (5 pages)
2 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 January 2004 (3 pages)
2 April 2004Notice of completion of voluntary arrangement (3 pages)
26 November 2003Registered office changed on 26/11/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
1 July 2003Return made up to 26/06/03; full list of members (6 pages)
13 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2003 (7 pages)
29 April 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
18 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2002 (6 pages)
25 September 2001Full accounts made up to 31 March 2001 (12 pages)
26 July 2001Return made up to 26/06/01; full list of members (6 pages)
12 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2001 (8 pages)
2 April 2001Full accounts made up to 31 March 1999 (13 pages)
2 April 2001Full accounts made up to 31 March 2000 (14 pages)
10 August 2000Return made up to 26/06/00; full list of members (6 pages)
11 April 2000Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
9 February 2000Director resigned (1 page)
18 August 1999Return made up to 26/06/99; full list of members (5 pages)
28 September 1998Full accounts made up to 31 March 1998 (11 pages)
28 July 1998Return made up to 26/06/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
24 September 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1997Full accounts made up to 31 March 1996 (11 pages)
12 October 1996Particulars of mortgage/charge (3 pages)
10 July 1996Return made up to 26/06/96; full list of members (5 pages)
5 July 1996Ad 27/03/96--------- £ si 275998@1=275998 £ ic 25002/301000 (2 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
13 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Return made up to 26/06/95; no change of members (4 pages)
9 April 1995Secretary resigned (2 pages)