Company NameClub Tree Tops Limited
Company StatusDissolved
Company Number05828590
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sritharan Naidu
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Denmark Road
London
W13 8RG
Director NameUthama Kumara Naidu
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Denmark Road
London
W13 8RG
Director NameSteve Rasanayagam
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySingaporean
StatusClosed
Appointed25 February 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 08 January 2013)
RoleDierctor
Country of ResidenceSingapore
Correspondence Address406 Kenton Lane
Harrow
Middlesex
HA3 8RQ
Director NameMr Premji Devji Pindoriya
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Willowcourt Avenue
Harrow
Middlesex
HA3 8ET
Secretary NamePremila Pindoriya
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleSecretary
Correspondence Address21 Willowcourt Avenue
Harrow
Middlesex
HA3 8ET
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteclubtrees.co.uk
Email address[email protected]
Telephone020 89074448
Telephone regionLondon

Location

Registered Address406 Kenton Lane
Harrow
Middlesex
HA3 8RQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

1 at £1Sritharan Naidu
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
27 April 2012Termination of appointment of Premila Pindoriya as a secretary (1 page)
27 April 2012Termination of appointment of Premila Pindoriya as a secretary on 24 January 2011 (1 page)
21 April 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-04-21
  • GBP 1
(5 pages)
21 April 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-04-21
  • GBP 1
(5 pages)
21 April 2012Termination of appointment of Premila Pindoriya as a secretary on 24 January 2011 (1 page)
21 April 2012Termination of appointment of Premila Pindoriya as a secretary (1 page)
10 March 2011Appointment of Steve Rasanayagam as a director (3 pages)
10 March 2011Appointment of Steve Rasanayagam as a director (3 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
31 January 2011Registered office address changed from 21 Willowcourt Avenue Harrow Middlesex HA3 8ET on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 21 Willowcourt Avenue Harrow Middlesex HA3 8ET on 31 January 2011 (1 page)
24 January 2011Termination of appointment of Premji Pindoriya as a director (1 page)
24 January 2011Termination of appointment of Premji Pindoriya as a director (1 page)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
10 February 2010Appointment of Uthama Kumara Naidu as a director (3 pages)
10 February 2010Appointment of Uthama Kumara Naidu as a director (3 pages)
10 February 2010Appointment of Sritharan Naidu as a director (3 pages)
10 February 2010Appointment of Sritharan Naidu as a director (3 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 August 2009Return made up to 25/05/09; no change of members (4 pages)
8 August 2009Return made up to 25/05/09; no change of members (4 pages)
3 July 2008Return made up to 25/05/08; no change of members (6 pages)
3 July 2008Return made up to 25/05/08; no change of members (6 pages)
20 June 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 February 2008Registered office changed on 28/02/2008 from 406 kenton lane kenton harrow middlesex HA3 8RQ (1 page)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Registered office changed on 28/02/2008 from 406 kenton lane kenton harrow middlesex HA3 8RQ (1 page)
5 June 2007Return made up to 25/05/07; full list of members (2 pages)
5 June 2007Return made up to 25/05/07; full list of members (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 1 brook court, blakeney road beckenham kent BR3 1HG (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 1 brook court, blakeney road beckenham kent BR3 1HG (1 page)
14 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
25 May 2006Incorporation (12 pages)
25 May 2006Incorporation (12 pages)