Company NameTree Pot Limited
Company StatusDissolved
Company Number04346902
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Anuj Malde
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address83 Turner Road
Edgware
Middlesex
HA8 6AS
Director NameMr Amritlal Nathoo Shah
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address72 Langland Crescent
Stanmore
Middlesex
HA7 1NG
Secretary NameMr Anuj Malde
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Turner Road
Edgware
Middlesex
HA8 6AS
Director NameKirtida Khetia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 19 July 2016)
RoleHead Chef
Country of ResidenceUnited Kingdom
Correspondence Address98 Valley Drive
London
NW9 9NS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone020 84260777
Telephone regionLondon

Location

Registered Address27 Masons Avenue
Harrow
Middlesex
HA3 5AH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Shareholders

50 at £1Amritlal Nathoo Shah
50.00%
Ordinary
50 at £1Anuj Malde
50.00%
Ordinary

Financials

Year2014
Net Worth-£158,732
Cash£6,084

Accounts

Latest Accounts27 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Charges

4 March 2009Delivered on: 7 March 2009
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, stock in trade, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
22 April 2016Application to strike the company off the register (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Total exemption small company accounts made up to 27 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 27 February 2015 (3 pages)
3 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 27 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 27 February 2014 (4 pages)
24 April 2014Total exemption small company accounts made up to 27 February 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 27 February 2013 (4 pages)
28 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
26 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
26 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
7 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 September 2012Previous accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
25 September 2012Previous accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
29 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Anuj Malde on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Anuj Malde on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Kirtida Khetia on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Anuj Malde on 6 April 2011 (1 page)
6 April 2011Director's details changed for Kirtida Khetia on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Anuj Malde on 6 April 2011 (1 page)
6 April 2011Director's details changed for Anuj Malde on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Kirtida Khetia on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Anuj Malde on 6 April 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Annual return made up to 3 January 2010 (15 pages)
15 June 2010Annual return made up to 3 January 2010 (15 pages)
15 June 2010Annual return made up to 3 January 2010 (15 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Return made up to 03/01/09; full list of members (11 pages)
18 September 2009Return made up to 03/01/09; full list of members (11 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 January 2008Return made up to 03/01/08; no change of members (7 pages)
24 January 2008Return made up to 03/01/08; no change of members (7 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2007Return made up to 03/01/07; no change of members (7 pages)
20 July 2007Return made up to 03/01/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 January 2006Return made up to 03/01/06; full list of members (7 pages)
27 January 2006Return made up to 03/01/06; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 February 2005Registered office changed on 21/02/05 from: 27 masons avenue, harrow, middlesex HA3 5AH (1 page)
21 February 2005Return made up to 03/01/05; full list of members (7 pages)
21 February 2005Return made up to 03/01/05; full list of members (7 pages)
21 February 2005Registered office changed on 21/02/05 from: 27 masons avenue, harrow, middlesex HA3 5AH (1 page)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
9 December 2003Registered office changed on 09/12/03 from: 4/5 loveridge mews, london, NW6 2DP (1 page)
9 December 2003Registered office changed on 09/12/03 from: 4/5 loveridge mews, london, NW6 2DP (1 page)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 April 2003Ad 03/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2003Return made up to 03/01/03; full list of members (7 pages)
26 April 2003Return made up to 03/01/03; full list of members (7 pages)
26 April 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
26 April 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
26 April 2003Ad 03/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Incorporation (16 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Incorporation (16 pages)
3 January 2002Secretary resigned (1 page)