THAMES VALLEY INNOVATION AND GROWTH LIMITED
Overview
Company Name | THAMES VALLEY INNOVATION AND GROWTH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06281106 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THAMES VALLEY INNOVATION AND GROWTH LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is THAMES VALLEY INNOVATION AND GROWTH LIMITED located?
Registered Office Address | Science And Technology Centre University Of Reading Earley Gate RG6 6BZ Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THAMES VALLEY INNOVATION AND GROWTH LIMITED?
Company Name | From | Until |
---|---|---|
THAMES VALLEY ENTERPRISE HUB LIMITED | Jun 15, 2007 | Jun 15, 2007 |
What are the latest accounts for THAMES VALLEY INNOVATION AND GROWTH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2012 |
What are the latest filings for THAMES VALLEY INNOVATION AND GROWTH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Susan Jane Elliott as a director on Dec 04, 2012 | 1 pages | TM01 | ||
Total exemption full accounts made up to Nov 30, 2012 | 7 pages | AA | ||
Previous accounting period shortened from Mar 31, 2013 to Nov 30, 2012 | 1 pages | AA01 | ||
Termination of appointment of Ashok Wasudeo Vaidya as a director on Nov 14, 2012 | 1 pages | TM01 | ||
Termination of appointment of David John Moseley as a director on Nov 14, 2012 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Charles Horslen as a director on Nov 14, 2012 | 1 pages | TM01 | ||
Termination of appointment of David John Gillham as a director on Nov 14, 2012 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Finney as a director on Nov 14, 2012 | 1 pages | TM01 | ||
Termination of appointment of Edmund Ashley Cooper as a director on Nov 14, 2012 | 1 pages | TM01 | ||
Termination of appointment of Edmund Ashley Cooper as a secretary on Nov 14, 2012 | 1 pages | TM02 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||
Annual return made up to Jun 15, 2012 no member list | 10 pages | AR01 | ||
Termination of appointment of Stuart James Tagg as a director on Sep 08, 2011 | 1 pages | TM01 | ||
Termination of appointment of Stuart James Tagg as a director on Sep 08, 2011 | 1 pages | TM01 | ||
Termination of appointment of Chris Birch as a director on Sep 08, 2011 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||
Annual return made up to Jun 15, 2011 no member list | 12 pages | AR01 | ||
Register inspection address has been changed from Reading Enterprise Centre - L33 University of Reading London Road Reading Berkshire RG1 5AQ | 1 pages | AD02 | ||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||
Termination of appointment of Shaun Whittaker as a director | 1 pages | TM01 | ||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||
Register inspection address has been changed | 1 pages | AD02 | ||
Who are the officers of THAMES VALLEY INNOVATION AND GROWTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Edmund Ashley | Secretary | 27b Priory Road RG14 7QS Newbury West Berkshire | British | Business Adviser | 78613860001 | |||||
BIRCH, Chris, Professor | Director | Augustus Close Brentford Dock W5 5RF Brentford 14 Otho Court London | United Kingdom | British | Academic | 169882130001 | ||||
COOPER, Edmund Ashley | Director | 27b Priory Road RG14 7QS Newbury West Berkshire | England | British | Business Adviser | 78613860001 | ||||
ELLIOTT, Susan Jane | Director | 13 Meadowside Road Pangbourne RG8 7NG Reading Berkshire | United Kingdom | British | Business Adviser | 88071400001 | ||||
EPSTEIN, Ronald Oscar | Director | 13 Dean Close GU22 8NX Woking Surrey | United Kingdom | British | Director | 63348640002 | ||||
FINNEY, Andrew John | Director | Nowshera Old Vyne Lane West Heath Ramsdell Baughurst RG26 5LF Basingstoke Hampshire | England | British | Managing Director | 40937570001 | ||||
GILLHAM, David John, Dr | Director | Tile House Tilehurst Lane Binfield RG42 5JR Bracknell Berkshire | United Kingdom | British | Head Of Enterprise Univeristy Of Reading | 114497050001 | ||||
HORSLEN, Nicholas Charles | Director | Glenwood Spinfield Lane SL7 2JN Marlow | England | British | Portfolio Worker | 71429320002 | ||||
MOSELEY, David John | Director | 8 Autumn Walk Wargrave RG10 8BS Reading Berkshire | United Kingdom | British | Business Consultant | 20002380002 | ||||
TAGG, Stuart James | Director | 10 Tudor Road RG14 7QL Newbury Berkshire | United Kingdom | British | Managing Director | 56965920001 | ||||
VAIDYA, Ashok Wasudeo, Dr | Director | University Of Reading London Road RG1 5AQ Reading Reading Enterprise Centre Berkshire United Kingdom | United Kingdom | British | Consultant | 129274150001 | ||||
WHITTAKER, Shaun Leslie | Director | 37 Fountain Gardens SL4 3SY Windsor Berkshire | United Kingdom | British | Ceo | 98002740001 |
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