Company NameTreacher Engineering Limited
Company StatusDissolved
Company Number06768464
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMiss Marissa Jane Treacher
Date of BirthOctober 1980 (Born 43 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Andrewes House
Barbican
London
EC2Y 8BA

Location

Registered Address148 Andrewes House
Barbican
London
EC2Y 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,026
Cash£12,884
Current Liabilities£17,160

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
24 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
9 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Registered office address changed from 148 Barbican London EC2Y 8BA England to 148 Andrewes House Barbican London EC2Y 8BA on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 148 Barbican London EC2Y 8BA England to 148 Andrewes House Barbican London EC2Y 8BA on 22 December 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Registered office address changed from Flat 148, Andrewes House Barbican London EC2Y 8BA England on 24 March 2014 (1 page)
24 March 2014Director's details changed for Marissa Jane Treacher on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Marissa Jane Treacher on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from Flat 148, Andrewes House Barbican London EC2Y 8BA England on 24 March 2014 (1 page)
17 March 2014Registered office address changed from Flat 1 20 Leather Lane London EC1N 7SU on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Flat 1 20 Leather Lane London EC1N 7SU on 17 March 2014 (1 page)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
29 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
29 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Marissa Jane Treacher on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Marissa Jane Treacher on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Marissa Jane Treacher on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
17 March 2009Registered office changed on 17/03/2009 from 81 shakespear tower barbican london EC2Y 8DR united kingdom (1 page)
17 March 2009Registered office changed on 17/03/2009 from 81 shakespear tower barbican london EC2Y 8DR united kingdom (1 page)
16 March 2009Director's change of particulars / marissa treacher / 16/03/2009 (1 page)
16 March 2009Director's change of particulars / marissa treacher / 16/03/2009 (1 page)
9 December 2008Incorporation (13 pages)
9 December 2008Incorporation (13 pages)