Company NameTreat Street Limited
Company StatusDissolved
Company Number03601492
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameTriangle Enterprises 98 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Nigel Stokes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Formosa Street
London
W9 2QA
Director NameStewart Jackson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1999(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address18 Church Lane
Ealing
London
W5 5BH
Secretary NameMr Nigel Stokes
NationalityBritish
StatusClosed
Appointed05 July 1999(11 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Formosa Street
London
W9 2QA
Secretary NameMs Anna Hodgson
NationalityBritish
StatusResigned
Appointed04 January 1999(5 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 05 July 1999)
RolePhotographer
Country of ResidenceEngland
Correspondence Address7 Warrington Gardens
London
W9 2QB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address20 Formosa Street
London
W9 2QA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Turnover£82,634
Gross Profit£43,248
Net Worth-£19,492
Cash£1,989
Current Liabilities£64,762

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
23 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
27 July 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 July 2001 (11 pages)
24 August 2001Return made up to 21/07/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 July 2000 (10 pages)
13 February 2001Ad 19/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Ad 17/10/99--------- £ si 5@1=5 £ ic 95/100 (2 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
20 September 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
10 August 1999Ad 20/07/99--------- £ si 3601492@94 (2 pages)
10 August 1999Return made up to 21/07/99; full list of members (6 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
18 February 1999Company name changed triangle enterprises 98 LIMITED\certificate issued on 19/02/99 (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
6 January 1999Registered office changed on 06/01/99 from: 82 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Director resigned (1 page)
21 July 1998Incorporation (12 pages)