STOKE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameSTOKE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05480017
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STOKE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISSUELAND LIMITEDJun 14, 2005Jun 14, 2005

    What are the latest accounts for STOKE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for STOKE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Charles Scott Gilbert as a director on Sep 17, 2019

    1 pagesTM01

    Appointment of Mr Charles Scott Gilbert as a director on Aug 15, 2019

    2 pagesAP01

    Appointment of Mr Charles Scott Gilbert as a director on Aug 15, 2019

    2 pagesAP01

    Termination of appointment of Roy Shimon Luria as a director on Aug 15, 2019

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 13, 2018

    LRESSP

    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 pagesAD01

    Confirmation statement made on Jun 30, 2018 with updates

    4 pagesCS01

    Notification of Mavenir Systems Limited as a person with significant control on Mar 06, 2018

    2 pagesPSC02

    Cessation of Mavenir Private Holdings Ii Ltd as a person with significant control on Mar 06, 2018

    1 pagesPSC07

    Previous accounting period extended from Dec 31, 2017 to Jan 31, 2018

    1 pagesAA01

    Director's details changed for Mr Robin James Thorn on Feb 01, 2018

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 27, 2017

    • Capital: GBP 2
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Notification of Mavenir Private Holdings Ii Ltd as a person with significant control on Feb 28, 2017

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 19, 2017

    2 pagesPSC09

    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 pagesAD01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Jul 31, 2016

    1 pagesTM02

    Appointment of Mr Robin James Thorn as a director on Feb 28, 2017

    2 pagesAP01

    Who are the officers of STOKE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBERT, Charles Scott
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Director
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    United StatesAmericanChief Legal Officer262470190001
    KNOBLOCH, Michael
    Ha'shizaf St.
    Ra'Anana
    4
    4366411
    Israel
    Director
    Ha'shizaf St.
    Ra'Anana
    4
    4366411
    Israel
    IsraelIsraeliDirector225699130001
    THORN, Robin James
    Reading International Business Park, Part Spur Ag
    Basingstoke Road
    RG2 6DH Reading
    Xura
    England
    Director
    Reading International Business Park, Part Spur Ag
    Basingstoke Road
    RG2 6DH Reading
    Xura
    England
    EnglandBritishChartered Tax Adviser225788480002
    GAVIRIA, Ivan
    Seaport Boulevard
    Redwood City
    1200
    Ca 94063
    Usa
    Secretary
    Seaport Boulevard
    Redwood City
    1200
    Ca 94063
    Usa
    AmericanAttorney123815480001
    RAMAKRISHNA, Sudhakar
    5403 Betsy Ross Drive
    IRISH California 95054
    Santa Clara
    Usa
    Secretary
    5403 Betsy Ross Drive
    IRISH California 95054
    Santa Clara
    Usa
    AmericanVp Product Management114616220001
    WILSON, Valerie
    1705 Cowper Street
    Palo Alto
    Ca 94301
    Usa
    Secretary
    1705 Cowper Street
    Palo Alto
    Ca 94301
    Usa
    AmericanBusiness Executive107383950001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    GILBERT, Charles Scott
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Director
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    United StatesAmericanChief Legal Officer262466440001
    HISCOCK, Gregory James
    Fifth Avenue
    Ottawa
    5
    Ontario K2s 2m2
    Canada
    Director
    Fifth Avenue
    Ottawa
    5
    Ontario K2s 2m2
    Canada
    CanadaCanadianCompany Director131825230002
    KOHLI, Pardeep
    Ridgehaven Drive
    Plano
    5800
    Tx 75093
    Usa
    Director
    Ridgehaven Drive
    Plano
    5800
    Tx 75093
    Usa
    United StatesAmericanCeo222744010001
    KRUEP, Randall James
    27466 Sunrise Farm Road
    Los Altos Hills
    Ca 94022
    Usa
    Director
    27466 Sunrise Farm Road
    Los Altos Hills
    Ca 94022
    Usa
    AmericanBusiness Executive107727400001
    KUMAR, Balagopal Gopa
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United StatesAmericanExecutive225909290001
    LURIA, Roy Shimon
    Quannapowitt Parkway
    Wakefield
    200
    Ma 01880
    United States
    Director
    Quannapowitt Parkway
    Wakefield
    200
    Ma 01880
    United States
    United StatesAmericanDirector215016730001
    PRABHALA, Venkat
    South Springer Road
    CA 94024 Los Altos
    876
    Director
    South Springer Road
    CA 94024 Los Altos
    876
    UsaAmericanVice President Of Finance139665280001
    RAMAKRISHNA, Sudhakar
    5403 Betsy Ross Drive
    IRISH California 95054
    Santa Clara
    Usa
    Director
    5403 Betsy Ross Drive
    IRISH California 95054
    Santa Clara
    Usa
    AmericanVp Product Management114616220001
    VARMA, Vikash
    22551 Ricardo Road
    Cupertino
    California 95014
    Usa
    Director
    22551 Ricardo Road
    Cupertino
    California 95014
    Usa
    UsaUsaPresident & Ceo124251380001
    WILSON, Valerie
    1705 Cowper Street
    Palo Alto
    Ca 94301
    Usa
    Director
    1705 Cowper Street
    Palo Alto
    Ca 94301
    Usa
    AmericanBusiness Executive107383950001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Director
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of STOKE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Part Spur Ag
    Basingstoke Road
    RG2 6DH Reading
    Reading International Business Park
    Berkshire
    United Kingdom
    Mar 06, 2018
    Part Spur Ag
    Basingstoke Road
    RG2 6DH Reading
    Reading International Business Park
    Berkshire
    United Kingdom
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02693122
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Feb 28, 2017
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10159026
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for STOKE UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016Feb 28, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2019Dissolved on
    Jul 13, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Richard Meadley Wild
    Portland
    25 High Street
    RH10 1BG Crawley
    West Sussex
    practitioner
    Portland
    25 High Street
    RH10 1BG Crawley
    West Sussex
    Terence Guy Jackson
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    practitioner
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey

    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