Company NameTreesilver Limited
Company StatusDissolved
Company Number05272124
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 5 months ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVladimir Vinogradov
Date of BirthDecember 1957 (Born 66 years ago)
NationalityRussian
StatusClosed
Appointed17 August 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressFlat 35 House 34
Varshavskaya Street
St Petersburg
Foreign
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed05 November 2004(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 2010)
RoleCompany Director
Correspondence AddressRussell Square House Russell Square
London
WC1B 5LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMarka Limited Liability Company (Corporation)
StatusResigned
Appointed05 November 2004(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2007)
Correspondence Address17 6th Krasnoarmeyskaya Street
Saint Petersburg
198005
Foreign

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,574
Cash£86
Current Liabilities£42,660

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Termination of appointment of Grace Smith as a secretary (1 page)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 100
(3 pages)
2 November 2010Termination of appointment of Grace Smith as a secretary (1 page)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 100
(3 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
29 October 2009Secretary's details changed for Grace Mclean Smith on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Grace Mclean Smith on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Grace Mclean Smith on 1 October 2009 (1 page)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
31 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
3 November 2008Return made up to 28/10/08; full list of members (3 pages)
3 November 2008Return made up to 28/10/08; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
8 October 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
8 October 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
8 October 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
16 November 2007Return made up to 28/10/07; full list of members (2 pages)
16 November 2007Return made up to 28/10/07; full list of members (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
30 October 2006Return made up to 28/10/06; full list of members (2 pages)
30 October 2006Return made up to 28/10/06; full list of members (2 pages)
21 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
21 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
15 November 2005Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 November 2005Return made up to 28/10/05; full list of members (2 pages)
15 November 2005Return made up to 28/10/05; full list of members (2 pages)
15 November 2005Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 December 2004Registered office changed on 07/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
28 October 2004Incorporation (17 pages)
28 October 2004Incorporation (17 pages)