Company NameTreezone For Life Ltd
Company StatusDissolved
Company Number03918191
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameTreezone.com Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Richard John Garratt
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(1 day after company formation)
Appointment Duration6 years, 4 months (closed 27 June 2006)
RoleMarketing Director
Correspondence Address71 Frances Road
Windsor
Berkshire
SL4 3AQ
Director NameMr Michael Alan Warburton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(1 day after company formation)
Appointment Duration6 years, 4 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Oakley Gardens
Chelsea
London
SW3 5QQ
Secretary NameBarbara Elizabeth Warburton
NationalityBritish
StatusClosed
Appointed03 February 2000(1 day after company formation)
Appointment Duration6 years, 4 months (closed 27 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Oakley Gardens
Chelsea
London
SW3 5QQ
Director NameJay Jay Jackson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 27 June 2006)
RoleTechnical Director
Correspondence Address2 Thayer Street
London
W1U 3JB
Director NameMr Christopher Mark Wellby
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(2 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 27 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Hurlingham Road
London
SW6 3RQ
Director NameMr Christian Philip Kindersley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(3 months after company formation)
Appointment Duration6 years, 1 month (closed 27 June 2006)
RoleConsultant
Correspondence Address14 Quarrendon Street
London
SW6 3SU
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered Address11 Eccleston Street
London
SW1W 9LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
31 January 2006Application for striking-off (1 page)
6 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
25 February 2005Return made up to 02/02/05; full list of members (10 pages)
7 May 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
9 February 2004Return made up to 02/02/04; full list of members (10 pages)
1 May 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
9 February 2003Return made up to 02/02/03; full list of members (10 pages)
19 April 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
8 February 2002Return made up to 02/02/02; full list of members (9 pages)
23 May 2001Registered office changed on 23/05/01 from: 35 oakley gardens london SW3 5QQ (1 page)
3 May 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
28 February 2001Return made up to 02/02/01; full list of members (8 pages)
29 June 2000Ad 24/03/00-19/05/00 £ si [email protected]=795 £ ic 2/797 (4 pages)
12 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
30 March 2000Div 20/03/00 (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
2 February 2000Incorporation (17 pages)