Company NameTreatmentsaver Ltd
Company StatusDissolved
Company Number06679178
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy John Harwood
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address56e Islington Park Street
London
N1 1PX
Director NameDr Kayyor Ganesh Rao
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address56e Islington Park Street
London
N1 1PX

Location

Registered Address56e Islington Park Street
London
N1 1PX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

500 at £1Kayyor Rao
50.00%
Ordinary
500 at £1Tim Harwood
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
11 May 2017Application to strike the company off the register (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 April 2016Registered office address changed from 21 Osborne Avenue Newcastle upon Tyne NE2 1JQ to 56E Islington Park Street London N1 1PX on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 21 Osborne Avenue Newcastle upon Tyne NE2 1JQ to 56E Islington Park Street London N1 1PX on 28 April 2016 (1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
1 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Director's details changed for Mr Timothy Harwood on 1 January 2014 (2 pages)
23 April 2014Director's details changed for Dr Kayyor Ganesh Rao on 1 January 2014 (2 pages)
23 April 2014Director's details changed for Dr Kayyor Ganesh Rao on 1 January 2014 (2 pages)
23 April 2014Director's details changed for Mr Timothy Harwood on 1 January 2014 (2 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Director's details changed for Mr Timothy Harwood on 1 January 2014 (2 pages)
23 April 2014Director's details changed for Dr Kayyor Ganesh Rao on 1 January 2014 (2 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
17 December 2013Registered office address changed from 340 Chillingham Road Newcastle upon Tyne NE6 5SD United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 340 Chillingham Road Newcastle upon Tyne NE6 5SD United Kingdom on 17 December 2013 (1 page)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
20 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
20 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 September 2009Return made up to 21/08/09; full list of members (3 pages)
9 September 2009Return made up to 21/08/09; full list of members (3 pages)
21 August 2008Incorporation (15 pages)
21 August 2008Incorporation (15 pages)