Company NameTreatify Ltd
Company StatusDissolved
Company Number07974117
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NamePaypromo Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMiss Szilvia Halter
Date of BirthJune 1984 (Born 39 years ago)
NationalityHungarian
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Alpha House Peacock Street
Gravesend
Kent
DA12 1DW

Location

Registered Address23 Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Szilvia Halter
100.00%
Ordinary

Financials

Year2014
Net Worth£5,144
Current Liabilities£1,541

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (3 pages)
22 November 2016Application to strike the company off the register (3 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
1 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
1 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
3 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
3 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
3 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
30 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
30 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
30 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 September 2012Registered office address changed from 41 Alexandra Grove London N12 8HE on 17 September 2012 (2 pages)
17 September 2012Registered office address changed from 41 Alexandra Grove London N12 8HE on 17 September 2012 (2 pages)
12 September 2012Change of name notice (2 pages)
12 September 2012Company name changed paypromo LTD\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-01
(2 pages)
12 September 2012Change of name notice (2 pages)
12 September 2012Company name changed paypromo LTD\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-01
(2 pages)
7 August 2012Registered office address changed from 27/31 Clerkenwell Close London EC1R 0AT England on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 27/31 Clerkenwell Close London EC1R 0AT England on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 27/31 Clerkenwell Close London EC1R 0AT England on 7 August 2012 (2 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)