About

Registered Number: 03218290
Date of Incorporation: 28/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: 1 Vicarage Close, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QG

 

Treelight Ltd was established in 1996, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Treelight Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Gareth Stewart 01 May 2013 - 1
TANG, Tat Chiu 09 July 1996 01 February 2013 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Anne Elizabeth 25 July 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 15 May 2017
AA - Annual Accounts 05 May 2017
AR01 - Annual Return 26 July 2016
AP03 - Appointment of secretary 26 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 15 July 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 06 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 19 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 24 July 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 29 November 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 09 January 2004
AA - Annual Accounts 06 December 2002
363s - Annual Return 06 December 2002
363s - Annual Return 06 December 2002
AA - Annual Accounts 29 November 2001
AA - Annual Accounts 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
363a - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
287 - Change in situation or address of Registered Office 11 August 2000
AA - Annual Accounts 11 February 2000
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
363a - Annual Return 22 July 1999
AA - Annual Accounts 06 November 1998
363a - Annual Return 29 June 1998
363s - Annual Return 21 April 1998
DISS40 - Notice of striking-off action discontinued 17 February 1998
AA - Annual Accounts 11 February 1998
RESOLUTIONS - N/A 27 January 1998
GAZ1 - First notification of strike-off action in London Gazette 16 December 1997
288 - N/A 28 July 1996
288 - N/A 28 July 1996
288 - N/A 28 July 1996
288 - N/A 28 July 1996
287 - Change in situation or address of Registered Office 28 July 1996
NEWINC - New incorporation documents 28 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.