London
WC1R 4JS
Director Name | Lan Ling Milo Wolff Fredell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1530 Grizzly Peak Vlvd Berkeley Ca 94708 United States |
Director Name | Joakim Carl Scholdstrom |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Rue Des Minimes 35-37 B-1000 Brussels Foreign |
Director Name | Jan Severa |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Avenue Des Chalets 34 Brussels B-1180 Foreign |
Director Name | Jan Ola Nilsson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | Rue Marche Au Charbon 13 Brussels 1000 Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | White & Case (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 April 2016) |
Correspondence Address | 5 Old Broad Street London EC2N 1DW |
Website | www.treefinance.com |
---|
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Mr Jan Erik Gunnar Jardelow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,007 |
Cash | £285 |
Current Liabilities | £322,372 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Termination of appointment of White & Case (London) Limited as a secretary on 6 April 2016 (2 pages) |
28 March 2017 | Termination of appointment of White & Case (London) Limited as a secretary on 6 April 2016 (2 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 April 2012 | Director's details changed for Peter Lars Fredell on 3 January 2011 (2 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Peter Lars Fredell on 3 January 2011 (2 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Peter Lars Fredell on 3 January 2011 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 April 2010 | Secretary's details changed for White & Case (London) Limited on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Peter Lars Fredell on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Lan Ling Milo Wolff Fredell on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Peter Lars Fredell on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Lan Ling Milo Wolff Fredell on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for White & Case (London) Limited on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Peter Lars Fredell on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for White & Case (London) Limited on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Lan Ling Milo Wolff Fredell on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 May 2008 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
23 May 2008 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
16 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
16 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
2 July 2007 | Return made up to 05/04/07; full list of members (5 pages) |
2 July 2007 | Return made up to 05/04/07; full list of members (5 pages) |
3 June 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
3 June 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members
|
13 April 2006 | Return made up to 05/04/06; full list of members
|
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
30 June 2005 | Return made up to 05/04/05; full list of members
|
30 June 2005 | Return made up to 05/04/05; full list of members
|
24 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
24 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
16 November 2004 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
16 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 3 sheldon square london W2 6PS (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 3 sheldon square london W2 6PS (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
9 June 2004 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
9 June 2004 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
14 April 2004 | Return made up to 05/04/04; full list of members (5 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (5 pages) |
29 October 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
29 June 2003 | Return made up to 05/04/03; no change of members (5 pages) |
29 June 2003 | Return made up to 05/04/03; no change of members (5 pages) |
6 March 2003 | Group of companies' accounts made up to 30 April 2002 (15 pages) |
6 March 2003 | Group of companies' accounts made up to 30 April 2002 (15 pages) |
5 February 2003 | Secretary's particulars changed (1 page) |
5 February 2003 | Secretary's particulars changed (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: fourth floor mitre house 177 regent street, london W1R 8BB (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: fourth floor mitre house 177 regent street, london W1R 8BB (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 05/04/02; no change of members (6 pages) |
18 April 2002 | Return made up to 05/04/02; no change of members (6 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
26 November 2001 | Group of companies' accounts made up to 30 April 2001 (15 pages) |
26 November 2001 | Group of companies' accounts made up to 30 April 2001 (15 pages) |
16 May 2001 | Return made up to 05/04/01; full list of members (5 pages) |
16 May 2001 | Return made up to 05/04/01; full list of members (5 pages) |
26 July 2000 | Statement of affairs (2 pages) |
26 July 2000 | Statement of affairs (2 pages) |
26 July 2000 | Statement of affairs (2 pages) |
26 July 2000 | Statement of affairs (2 pages) |
4 July 2000 | Particulars of contract relating to shares (4 pages) |
4 July 2000 | Ad 30/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 July 2000 | Ad 30/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 July 2000 | Particulars of contract relating to shares (4 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Ad 05/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Ad 05/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
5 April 2000 | Incorporation (17 pages) |
5 April 2000 | Incorporation (17 pages) |