About

Registered Number: 03477617
Date of Incorporation: 08/12/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (10 years and 1 month ago)
Registered Address: 1 Bedwell Gardens, Hayes, Middlesex, UB3 4EA

 

Treasury Consulting Services Ltd was registered on 08 December 1997 and has its registered office in Middlesex, it's status at Companies House is "Dissolved". This company has 3 directors listed as Perrett, Kathleen, Austin, Paul, Wedge, Alan Andrew at Companies House. Currently we aren't aware of the number of employees at the Treasury Consulting Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRETT, Kathleen 21 October 1998 - 1
AUSTIN, Paul 08 December 1997 19 November 1998 1
WEDGE, Alan Andrew 08 December 1997 19 November 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 06 November 2014
AA - Annual Accounts 21 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 24 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 21 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 09 January 2008
363a - Annual Return 03 January 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 07 December 1999
287 - Change in situation or address of Registered Office 11 October 1999
CERTNM - Change of name certificate 31 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
363s - Annual Return 17 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
287 - Change in situation or address of Registered Office 20 January 1998
NEWINC - New incorporation documents 08 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.