Company NameTregaskis Limited
Company StatusDissolved
Company Number04230165
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date7 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Charles Tricon Tregaskis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(1 week after company formation)
Appointment Duration2 years, 3 months (closed 07 October 2003)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Cambridge Road South
London
W4 3DA
Secretary NameMrs Effric Wallace Tregaskis
NationalityBritish
StatusClosed
Appointed14 June 2001(1 week after company formation)
Appointment Duration2 years, 3 months (closed 07 October 2003)
RoleLawyer
Correspondence Address54 Cambridge Road South
London
W4 3DA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address54 Cambridge Road South
London
W4 3DA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
1 October 2002Return made up to 07/06/02; full list of members (6 pages)
27 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: saltman finance champsi voegt consulting carradine house 237 regents park road london N3 3LF (1 page)
25 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
7 June 2001Incorporation (7 pages)