Company NameTreacle Technology Limited
Company StatusDissolved
Company Number03162282
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date18 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKaren Wihongi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14
50 Brooksby's Walk
London
E9 6DA
Secretary NameMr Kelvin Ceberg
NationalityBritish
StatusClosed
Appointed21 February 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Hadleigh Villas
77a Richmond Road
Wimbledon
SW20 0PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYork House Suite 7b & 7c
347-353a Station Road
Harrow
Middlesex
HA1 1LN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2009Completion of winding up (1 page)
4 August 2008Order of court to wind up (2 pages)
31 July 2008Order of court to wind up (2 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 October 2007Return made up to 21/02/07; full list of members (6 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
27 April 2006Return made up to 21/02/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 August 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 June 2004Return made up to 21/02/04; full list of members (6 pages)
29 July 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 April 2002Return made up to 21/02/02; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
12 April 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
4 May 2000Accounts made up to 31 March 1999 (7 pages)
17 March 2000Return made up to 21/02/00; full list of members (6 pages)
30 April 1999Accounts made up to 31 March 1998 (7 pages)
24 April 1999Return made up to 21/02/99; no change of members
  • 363(287) ‐ Registered office changed on 24/04/99
(4 pages)
23 February 1998Return made up to 21/02/98; no change of members
  • 363(287) ‐ Registered office changed on 23/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1998Accounts made up to 31 March 1997 (8 pages)
17 March 1997Return made up to 21/02/97; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 March 1997Ad 21/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Accounting reference date notified as 31/03 (1 page)
21 February 1996Incorporation (16 pages)