Company NameTreetops Investments Limited
Company StatusDissolved
Company Number06463143
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Carol Lesley Holt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleProp Dev
Country of ResidenceUnited Kingdom
Correspondence Address72 High Road
Rayleigh
Essex
SS6 7AD
Director NameMr Stephen Holt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleProp Dev
Country of ResidenceEngland
Correspondence Address9 Hainault Road
Chigwell
Essex
1g7 6qu
Secretary NameMr Stephen Holt
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleProp Dev
Country of ResidenceEngland
Correspondence Address9 Hainault Road
Chigwell
Essex
1g7 6qu
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carol Lesley Holt
50.00%
Ordinary
1 at £1Stephen Holt
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,187
Current Liabilities£2,187

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
6 June 2015Application to strike the company off the register (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 February 2014Termination of appointment of Stephen Holt as a secretary (1 page)
25 February 2014Termination of appointment of Stephen Holt as a director (1 page)
25 February 2014Termination of appointment of Stephen Holt as a secretary (1 page)
25 February 2014Termination of appointment of Stephen Holt as a director (1 page)
18 February 2014Director's details changed for Mrs Carol Lesley Holt on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mrs Carol Lesley Holt on 17 February 2014 (2 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
30 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
30 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
1 November 2010Amended accounts made up to 31 January 2009 (6 pages)
1 November 2010Amended accounts made up to 31 January 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 March 2009Return made up to 03/01/09; full list of members (3 pages)
9 March 2009Return made up to 03/01/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from lever house, 104 cromwell road hounslow middlesex TW3 3QJ (1 page)
23 February 2009Registered office changed on 23/02/2009 from lever house, 104 cromwell road hounslow middlesex TW3 3QJ (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008Director resigned (1 page)
3 January 2008Incorporation (16 pages)
3 January 2008Incorporation (16 pages)