Company NameTreadlight Limited
Company StatusDissolved
Company Number07871402
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameTeresa Erica Cole
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cherchefelle
Chart Lane
Reigate
Surrey
RH2 7RN
Director NameMr Casey James Cole
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cherchefelle
Chart Lane
Reigate
Surrey
RH2 7RN

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,777
Cash£14,546
Current Liabilities£17,580

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 September 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
19 September 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
16 January 2013Director's details changed for Teresa Cole on 5 December 2011 (2 pages)
16 January 2013Director's details changed for Teresa Cole on 5 December 2011 (2 pages)
16 January 2013Director's details changed for Teresa Cole on 5 December 2011 (2 pages)
15 January 2013Appointment of Teresa Cole as a director (2 pages)
15 January 2013Appointment of Teresa Cole as a director (2 pages)
3 January 2013Termination of appointment of Casey Cole as a director (1 page)
3 January 2013Termination of appointment of Casey Cole as a director (1 page)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)