Company NameTreasure Chest Innovations Limited
Company StatusDissolved
Company Number08459351
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date6 March 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr John David Oldham
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMrs Gemma Beryl Weldon
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 06 March 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Philip Weldon
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address14 Newton Drive
Wirral
Merseyside
CH48 9UP
Wales

Location

Registered Address28-30 Grange Road West Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Application to strike the company off the register (3 pages)
1 December 2017Unaudited abridged accounts made up to 31 October 2017 (10 pages)
1 December 2017Unaudited abridged accounts made up to 31 October 2017 (10 pages)
2 November 2017Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
2 November 2017Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
22 August 2017Amended accounts made up to 31 March 2017 (9 pages)
22 August 2017Amended accounts made up to 31 March 2017 (9 pages)
3 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
3 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 41
(3 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 41
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 41
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 41
(3 pages)
29 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(3 pages)
29 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(3 pages)
22 September 2014Registered office address changed from 14 Newton Drive Wirral Merseyside CH48 9UP to 28-30 Grange Road West Grange Road West Birkenhead Merseyside CH41 4DA on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 14 Newton Drive Wirral Merseyside CH48 9UP to 28-30 Grange Road West Grange Road West Birkenhead Merseyside CH41 4DA on 22 September 2014 (1 page)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
2 August 2013Termination of appointment of Philip Weldon as a director (1 page)
2 August 2013Appointment of Mrs Gemma Beryl Weldon as a director (2 pages)
2 August 2013Termination of appointment of Philip Weldon as a director (1 page)
2 August 2013Appointment of Mrs Gemma Beryl Weldon as a director (2 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)