300 Thames Valley Park Drive
Reading
RG6 1PT
Director Name | Mr David Neary Prezzano |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2021(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 08 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earley West 300 Thames Valley Park Drive Reading RG6 1PT |
Director Name | Mr Nigel John Watson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Mary's Avenue London E11 2NR |
Director Name | Mr Christopher Knighton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Mr Gary Ian Peeling |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b Mornington Road Woodford Green Essex IG8 0TL |
Director Name | Mrs Jo-Anne McDougall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Corner Mead Cold Ash Berkshire RG18 9PY |
Director Name | Mr George Brasher |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2019(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hp Inc Uk Limited Earley West 300 Thames Valley Park Drive Reading RG6 1PT |
Registered Address | C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
46.7k at £0.01 | Michael Crosby 4.28% Ordinary |
---|---|
45.6k at £0.01 | Andrew Skarpellis 4.19% Ordinary |
45.6k at £0.01 | Steeve Axel Roucaute 4.19% Ordinary |
267.7k at £0.01 | Gary Ian Peeling 24.56% Ordinary |
258.4k at £0.01 | Nigel John Watson 23.71% Ordinary |
238.1k at £0.01 | Christopher Knighton 21.85% Ordinary |
25.4k at £0.01 | Paul Brian Mason 2.33% Ordinary |
126.8k at £0.01 | Clive David Cooper 11.63% Ordinary |
20.3k at £0.01 | Margaret Anne Howell 1.86% Ordinary |
15.3k at £0.01 | Balaji Muralidhar 1.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,014 |
Cash | £26,280 |
Current Liabilities | £16,608 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 June 2018 | Delivered on: 20 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 July 2016 | Delivered on: 7 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2021 | Director's details changed for David Neary Prezzano on 2 July 2021 (2 pages) |
15 October 2021 | Application to strike the company off the register (3 pages) |
14 September 2021 | Statement by Directors (1 page) |
7 September 2021 | Solvency Statement dated 01/09/21 (1 page) |
7 September 2021 | Resolutions
|
7 September 2021 | Statement of capital on 7 September 2021
|
9 August 2021 | Satisfaction of charge 084342590002 in full (4 pages) |
5 May 2021 | Appointment of David Neary Prezzano as a director on 1 May 2021 (2 pages) |
5 May 2021 | Termination of appointment of George Brasher as a director on 1 May 2021 (1 page) |
4 May 2021 | Amended total exemption full accounts made up to 30 June 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
15 June 2020 | Second filing of Confirmation Statement dated 07/03/2020 (9 pages) |
26 March 2020 | Director's details changed for Mr George Brasher on 25 March 2020 (2 pages) |
25 March 2020 | Registered office address changed from C/O Thp Limited 50 Liverpool Street London EC2M 7PY England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE on 25 March 2020 (1 page) |
19 March 2020 | Statement of capital following an allotment of shares on 10 July 2019
|
19 March 2020 | Confirmation statement made on 7 March 2020 with updates
|
14 February 2020 | Termination of appointment of Jo-Anne Mcdougall as a director on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Caroline Francoise Morin as a director on 14 February 2020 (2 pages) |
2 October 2019 | Termination of appointment of Christopher Knighton as a director on 10 July 2019 (1 page) |
2 October 2019 | Termination of appointment of Nigel John Watson as a director on 10 July 2019 (1 page) |
5 August 2019 | Appointment of Miss Jo-Anne Mcdougall as a director on 10 July 2019 (2 pages) |
5 August 2019 | Appointment of Mr George Brasher as a director on 10 July 2019 (2 pages) |
19 July 2019 | Cessation of Christopher Knighton as a person with significant control on 10 July 2019 (1 page) |
19 July 2019 | Notification of Hp Inc Uk Limited as a person with significant control on 10 July 2019 (2 pages) |
11 April 2019 | Satisfaction of charge 084342590001 in full (1 page) |
14 March 2019 | Confirmation statement made on 7 March 2019 with updates (6 pages) |
8 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 March 2019 | Statement of capital following an allotment of shares on 22 February 2019
|
1 March 2019 | Termination of appointment of Gary Ian Peeling as a director on 22 February 2019 (1 page) |
20 June 2018 | Registration of charge 084342590002, created on 19 June 2018 (5 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 May 2018 | Confirmation statement made on 7 March 2018 with updates (7 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
9 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 April 2017 | Purchase of own shares. (3 pages) |
10 April 2017 | Purchase of own shares. (3 pages) |
10 April 2017 | Cancellation of shares. Statement of capital on 18 March 2017
|
10 April 2017 | Cancellation of shares. Statement of capital on 18 March 2017
|
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 July 2016 | Registration of charge 084342590001, created on 6 July 2016 (4 pages) |
7 July 2016 | Registration of charge 084342590001, created on 6 July 2016 (4 pages) |
5 July 2016 | Registered office address changed from C/O Thp Limited Clements House 27-28 Clements Lane London EC4N 7AE to C/O Thp Limited 50 Liverpool Street London EC2M 7PY on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from C/O Thp Limited Clements House 27-28 Clements Lane London EC4N 7AE to C/O Thp Limited 50 Liverpool Street London EC2M 7PY on 5 July 2016 (1 page) |
19 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
12 August 2014 | Resolutions
|
12 August 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
12 August 2014 | Resolutions
|
12 August 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (6 pages) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (6 pages) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (6 pages) |
31 March 2014 | Appointment of Mr Gary Ian Peeling as a director on 13 June 2013 (2 pages) |
31 March 2014 | Appointment of Mr Gary Ian Peeling as a director on 13 June 2013 (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
29 January 2014 | Resolutions
|
29 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
29 January 2014 | Resolutions
|
5 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
5 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
1 July 2013 | Appointment of Mr Christopher Knighton as a director on 13 June 2013 (2 pages) |
1 July 2013 | Appointment of Mr Christopher Knighton as a director on 13 June 2013 (2 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
4 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|