Company NameTreeflight Limited
Company StatusDissolved
Company Number05089905
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)
Dissolution Date10 February 2009 (15 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAbdul Jabar
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 10 February 2009)
RoleIndian Restaurant
Correspondence Address42 Brough Road
Middlesbrough
TS1 5DW
Secretary NameBegum Jabar
NationalityBritish
StatusClosed
Appointed01 January 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 10 February 2009)
RoleCompany Director
Correspondence Address42 Borough Road
Middlesbrough
Cleveland
TS1 5DW
Director NameMr Naveed Ashraf Durrani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat No 1
42 Burough Road
Middlesbrough
Cleveland
TS1 4AA
Secretary NameRubina Durrani
NationalityBritish
StatusResigned
Appointed28 April 2004(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2007)
RoleBusinessman
Correspondence AddressFlat No 1
42 Borough Road
Middlesbrough
Cleveland
TS1 4AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address42 Borough Road
Middlesbrough
Cleveland
TS1 5DW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
27 February 2007Voluntary strike-off action has been suspended (1 page)
16 January 2007Application for striking-off (1 page)
15 December 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
23 June 2006Return made up to 31/03/06; full list of members (6 pages)
3 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
31 March 2004Incorporation (17 pages)