STOKE UK LIMITED
Overview
| Company Name | STOKE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05480017 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STOKE UK LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is STOKE UK LIMITED located?
| Registered Office Address | Third Floor One London Square Cross Lanes GU1 1UN Guildford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STOKE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISSUELAND LIMITED | Jun 14, 2005 | Jun 14, 2005 |
What are the latest accounts for STOKE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for STOKE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Charles Scott Gilbert as a director on Sep 17, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Scott Gilbert as a director on Aug 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Scott Gilbert as a director on Aug 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roy Shimon Luria as a director on Aug 15, 2019 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Reading International Business Park Part Spur Ag Basingstoke Street Reading Berkshire RG2 6DH England to Third Floor One London Square Cross Lanes Guildford GU1 1UN on Jul 26, 2018 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Mavenir Systems Limited as a person with significant control on Mar 06, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Mavenir Private Holdings Ii Ltd as a person with significant control on Mar 06, 2018 | 1 pages | PSC07 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jan 31, 2018 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Robin James Thorn on Feb 01, 2018 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 27, 2017
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Mavenir Private Holdings Ii Ltd as a person with significant control on Feb 28, 2017 | 1 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 19, 2017 | 2 pages | PSC09 | ||||||||||
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Reading International Business Park Part Spur Ag Basingstoke Street Reading Berkshire RG2 6DH on Apr 27, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Jul 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Robin James Thorn as a director on Feb 28, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of STOKE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILBERT, Charles Scott | Director | One London Square Cross Lanes GU1 1UN Guildford Third Floor | United States | American | Chief Legal Officer | 262470190001 | ||||||||
| KNOBLOCH, Michael | Director | Ha'shizaf St. Ra'Anana 4 4366411 Israel | Israel | Israeli | Director | 225699130001 | ||||||||
| THORN, Robin James | Director | Reading International Business Park, Part Spur Ag Basingstoke Road RG2 6DH Reading Xura England | England | British | Chartered Tax Adviser | 225788480002 | ||||||||
| GAVIRIA, Ivan | Secretary | Seaport Boulevard Redwood City 1200 Ca 94063 Usa | American | Attorney | 123815480001 | |||||||||
| RAMAKRISHNA, Sudhakar | Secretary | 5403 Betsy Ross Drive IRISH California 95054 Santa Clara Usa | American | Vp Product Management | 114616220001 | |||||||||
| WILSON, Valerie | Secretary | 1705 Cowper Street Palo Alto Ca 94301 Usa | American | Business Executive | 107383950001 | |||||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| GILBERT, Charles Scott | Director | One London Square Cross Lanes GU1 1UN Guildford Third Floor | United States | American | Chief Legal Officer | 262466440001 | ||||||||
| HISCOCK, Gregory James | Director | Fifth Avenue Ottawa 5 Ontario K2s 2m2 Canada | Canada | Canadian | Company Director | 131825230002 | ||||||||
| KOHLI, Pardeep | Director | Ridgehaven Drive Plano 5800 Tx 75093 Usa | United States | American | Ceo | 222744010001 | ||||||||
| KRUEP, Randall James | Director | 27466 Sunrise Farm Road Los Altos Hills Ca 94022 Usa | American | Business Executive | 107727400001 | |||||||||
| KUMAR, Balagopal Gopa | Director | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | United States | American | Executive | 225909290001 | ||||||||
| LURIA, Roy Shimon | Director | Quannapowitt Parkway Wakefield 200 Ma 01880 United States | United States | American | Director | 215016730001 | ||||||||
| PRABHALA, Venkat | Director | South Springer Road CA 94024 Los Altos 876 | Usa | American | Vice President Of Finance | 139665280001 | ||||||||
| RAMAKRISHNA, Sudhakar | Director | 5403 Betsy Ross Drive IRISH California 95054 Santa Clara Usa | American | Vp Product Management | 114616220001 | |||||||||
| VARMA, Vikash | Director | 22551 Ricardo Road Cupertino California 95014 Usa | Usa | Usa | President & Ceo | 124251380001 | ||||||||
| WILSON, Valerie | Director | 1705 Cowper Street Palo Alto Ca 94301 Usa | American | Business Executive | 107383950001 | |||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Director | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of STOKE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mavenir Systems Limited | Mar 06, 2018 | Part Spur Ag Basingstoke Road RG2 6DH Reading Reading International Business Park Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mavenir Private Holdings Ii Ltd | Feb 28, 2017 | 200 Aldersgate Street EC1A 4HD London 11th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for STOKE UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | Feb 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does STOKE UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0