Company NameTreasure Me So Limited
Company StatusDissolved
Company Number07912344
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Director

Director NameMiss Adetola Adegoroye
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148c 148c George Williams Court
148c Clay Avenue
Mitcham
Surrey
CR4 1FU

Location

Registered Address148c 148c George Williams Court
148c Clay Avenue
Mitcham
Surrey
CR4 1FU
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,722
Cash£53
Current Liabilities£4,283

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
20 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(3 pages)
13 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Director's details changed for Adetola Adegoroye on 1 May 2014 (2 pages)
12 February 2015Director's details changed for Adetola Adegoroye on 1 May 2014 (2 pages)
12 February 2015Director's details changed for Adetola Adegoroye on 1 May 2014 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
1 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
11 February 2013Registered office address changed from 127 the Lock Building 72 High Street London E15 2QG England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 4 Brook House Hook Road Surbiton Surrey KT6 5BZ England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 4 Brook House Hook Road Surbiton Surrey KT6 5BZ England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 127 the Lock Building 72 High Street London E15 2QG England on 11 February 2013 (1 page)
17 January 2012Incorporation (36 pages)
17 January 2012Incorporation (36 pages)