About

Registered Number: 04346902
Date of Incorporation: 03/01/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 10 months ago)
Registered Address: 27 Masons Avenue, Harrow, Middlesex, HA3 5AH

 

Tree Pot Ltd was registered on 03 January 2002 and are based in Middlesex, it's status is listed as "Dissolved". The current directors of the business are Khetia, Kirtida, Malde, Anuj. Currently we aren't aware of the number of employees at the Tree Pot Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHETIA, Kirtida 01 October 2007 - 1
MALDE, Anuj 03 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 May 2016
DS01 - Striking off application by a company 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 November 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 28 March 2014
AA01 - Change of accounting reference date 26 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 31 December 2012
AA01 - Change of accounting reference date 25 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 April 2011
CH03 - Change of particulars for secretary 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 28 September 2010
DISS40 - Notice of striking-off action discontinued 16 June 2010
AR01 - Annual Return 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 18 September 2009
395 - Particulars of a mortgage or charge 07 March 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 13 February 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
363s - Annual Return 13 January 2004
287 - Change in situation or address of Registered Office 09 December 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2003
225 - Change of Accounting Reference Date 26 April 2003
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.