TREATMENT STUDIOS LIMITED
TREATMENT STUDIO LIMITED

Hellopages » Greater London » Haringey » N22 6JG

Company number 04450561
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address 130 LYMINGTON AVENUE, LONDON, N22 6JG
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., 86210 - General medical practice activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of TREATMENT STUDIOS LIMITED are www.treatmentstudios.co.uk, and www.treatment-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Treatment Studios Limited is a Private Limited Company. The company registration number is 04450561. Treatment Studios Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Treatment Studios Limited is 130 Lymington Avenue London N22 6jg. . BALILI, Leticia Ngavumu is a Secretary of the company. BALILI, Rene is a Director of the company. Secretary DRISCOLL, Mary Anne has been resigned. Secretary DRISCOLL, William David has been resigned. Secretary HOWE, Rachel has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
BALILI, Leticia Ngavumu
Appointed Date: 16 March 2005

Director
BALILI, Rene
Appointed Date: 19 June 2002
70 years old

Resigned Directors

Secretary
DRISCOLL, Mary Anne
Resigned: 20 July 2002
Appointed Date: 20 June 2002

Secretary
DRISCOLL, William David
Resigned: 20 June 2002
Appointed Date: 19 June 2002

Secretary
HOWE, Rachel
Resigned: 01 January 2005
Appointed Date: 20 July 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 June 2002
Appointed Date: 29 May 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 June 2002
Appointed Date: 29 May 2002

TREATMENT STUDIOS LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 31 May 2016
20 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

17 Feb 2016
Accounts for a dormant company made up to 31 May 2015
29 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

02 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 34 more events
15 Jun 2002
Secretary resigned
15 Jun 2002
Director resigned
15 Jun 2002
Registered office changed on 15/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Jun 2002
Company name changed treatment studio LIMITED\certificate issued on 07/06/02
29 May 2002
Incorporation