About

Registered Number: 05586958
Date of Incorporation: 07/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 5 months ago)
Registered Address: Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LD

 

Established in 2005, Treatme.Net Ltd has its registered office in Milton Keynes, it has a status of "Dissolved". This business has 3 directors listed as Hocken, Susan Ann, Godet, Sebastian Desire Paul, Cooper, Nigel Phillip in the Companies House registry. We don't know the number of employees at Treatme.Net Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODET, Sebastian Desire Paul 21 November 2014 - 1
COOPER, Nigel Phillip 01 November 2012 20 November 2014 1
Secretary Name Appointed Resigned Total Appointments
HOCKEN, Susan Ann 01 November 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 12 October 2015
AA - Annual Accounts 05 August 2015
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
RESOLUTIONS - N/A 02 December 2014
CC04 - Statement of companies objects 02 December 2014
TM01 - Termination of appointment of director 23 November 2014
TM01 - Termination of appointment of director 23 November 2014
TM01 - Termination of appointment of director 23 November 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 01 October 2013
AP03 - Appointment of secretary 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AD01 - Change of registered office address 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 01 July 2010
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 26 June 2009
395 - Particulars of a mortgage or charge 30 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
395 - Particulars of a mortgage or charge 18 October 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
225 - Change of Accounting Reference Date 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 26 January 2009 Outstanding

N/A

Charge of deposit 12 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.