UKBizDB.co.uk

TREASURE ENTERPRISES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Treasure Enterprises Ltd. The company was founded 12 years ago and was given the registration number 07951442. The firm's registered office is in LONDON. You can find them at 30 Wilson Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TREASURE ENTERPRISES LTD
Company Number:07951442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Wilson Street, London, England, N21 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3b Wilson Street, London, England, N21 1BP

Secretary17 August 2021Active
3b Wilson Street, London, England, N21 1BP

Director02 April 2018Active
Krinon 16, Limassol, Cyprus, 3110

Corporate Secretary15 February 2012Active
9, Vasili Michailidi, Limassol, 3026, Cyprus,

Director28 August 2013Active
Vasili Michailidi 9, Limassol, Cyprus, 3026

Director15 February 2012Active
289, Princes Avenue, London, United Kingdom, N13 6HJ

Director10 January 2013Active

People with Significant Control

Mrs. Louiza Protopapa
Notified on:02 April 2018
Status:Active
Date of birth:February 1975
Nationality:Cypriot
Country of residence:England
Address:3b Wilson Street, London, England, N21 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Konstantinos Antoniou
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:Cypriot
Address:Unit 6, West Mews, London, N17 0QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-04Dissolution

Dissolution application strike off company.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Change person secretary company with change date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Appoint person secretary company with name date.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download
2019-11-29Accounts

Change account reference date company previous extended.

Download
2019-08-24Gazette

Gazette filings brought up to date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Persons with significant control

Change to a person with significant control.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.