Company NameTreasury Strategies U.K. Limited
Company StatusDissolved
Company Number07841184
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony John Carfang
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameCathryn Rollins Gregg
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address65 Leadenhall Street
London
EC3A 2AD

Location

Registered Address65 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
25 May 2016Application to strike the company off the register (3 pages)
1 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Director's details changed for Cathryn Rollins Gregg on 5 March 2015 (2 pages)
5 February 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Director's details changed for Anthony John Carfang on 5 March 2015 (2 pages)
5 February 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Director's details changed for Anthony John Carfang on 5 March 2015 (2 pages)
5 February 2016Director's details changed for Cathryn Rollins Gregg on 5 March 2015 (2 pages)
3 June 2015Registered office address changed from Dixon House 72-75 Fenchurch Street London EC3M 4BR to 65 Leadenhall Street London EC3A 2AD on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Dixon House 72-75 Fenchurch Street London EC3M 4BR to 65 Leadenhall Street London EC3A 2AD on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Dixon House 72-75 Fenchurch Street London EC3M 4BR to 65 Leadenhall Street London EC3A 2AD on 3 June 2015 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
30 January 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
12 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 February 2014Director's details changed for Cathryn Rollins Gregg on 31 December 2013 (2 pages)
12 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Director's details changed for Anthony John Carfang on 31 December 2013 (2 pages)
12 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Director's details changed for Anthony John Carfang on 31 December 2013 (2 pages)
12 February 2014Director's details changed for Cathryn Rollins Gregg on 31 December 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 February 2014Registered office address changed from 7-8 Gray's Inn Square Gray's Inn London WC1R 5JQ on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 7-8 Gray's Inn Square Gray's Inn London WC1R 5JQ on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 7-8 Gray's Inn Square Gray's Inn London WC1R 5JQ on 6 February 2014 (2 pages)
13 March 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
13 March 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
4 February 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 November 2011Incorporation (38 pages)
9 November 2011Incorporation (38 pages)