Company NameTremlas Limited
Company StatusDissolved
Company Number04478758
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCarole Myra Batcup
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Wellesley Road
Strawberry Hill
Twickenham
Middlesex
TW2 5RR
Director NameMr Madoc Robert Batcup
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Wellesley Road
Strawberry Hill
Twickenham
Middlesex
TW2 5RR
Secretary NameMr Madoc Robert Batcup
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Wellesley Road
Strawberry Hill
Twickenham
Middlesex
TW2 5RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Wellesley Road
Twickenham
TW2 5RR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

1 at £1Madoc Batcup
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
7 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2013Registered office address changed from 25 Wellesley Road Twickenham London TW2 5RR on 25 April 2013 (1 page)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2013Registered office address changed from 25 Wellesley Road Twickenham London TW2 5RR on 25 April 2013 (1 page)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Carole Myra Batcup on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Carole Myra Batcup on 4 July 2010 (2 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Carole Myra Batcup on 4 July 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 July 2009Return made up to 05/07/09; full list of members (3 pages)
31 July 2009Return made up to 05/07/09; full list of members (3 pages)
22 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
23 July 2008Return made up to 05/07/08; full list of members (3 pages)
23 July 2008Return made up to 05/07/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 August 2007Return made up to 05/07/07; no change of members (7 pages)
7 August 2007Return made up to 05/07/07; no change of members (7 pages)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 July 2006Return made up to 05/07/06; full list of members (7 pages)
18 July 2006Return made up to 05/07/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 September 2005Return made up to 05/07/05; full list of members (7 pages)
8 September 2005Return made up to 05/07/05; full list of members (7 pages)
15 August 2005Registered office changed on 15/08/05 from: 23 park place cardiff CF10 3BA (1 page)
15 August 2005Registered office changed on 15/08/05 from: 23 park place cardiff CF10 3BA (1 page)
20 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
29 July 2004Return made up to 05/07/04; full list of members (7 pages)
29 July 2004Return made up to 05/07/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
6 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
21 August 2003Registered office changed on 21/08/03 from: 23 park place cardiff CF10 3BA (1 page)
21 August 2003Registered office changed on 21/08/03 from: 23 park place cardiff CF10 3BA (1 page)
19 July 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
4 September 2002Resolutions
  • RES13 ‐ Re:app/res sec/dir 05/07/02
(1 page)
4 September 2002Resolutions
  • RES13 ‐ Re:app/res sec/dir 05/07/02
(1 page)
3 September 2002Ad 31/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2002Ad 31/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New secretary appointed;new director appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New secretary appointed;new director appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
5 July 2002Incorporation (17 pages)
5 July 2002Incorporation (17 pages)