About

Registered Number: 07741000
Date of Incorporation: 15/08/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 6 months ago)
Registered Address: Amen Corner, Cain Road, Bracknell, Berkshire, RG12 1HN

 

Hewlett-packard Vision Ltd was registered on 15 August 2011 with its registered office in Bracknell, Berkshire, it's status in the Companies House registry is set to "Dissolved". This company has 5 directors listed as Trower, Tara Dawn, Putland, Roberto, Hamani-samaan, Miral, Lesjak, Catherine Anne, Timmer, Coen Eric in the Companies House registry. We don't know the number of employees at Hewlett-packard Vision Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMANI-SAMAAN, Miral 22 March 2018 26 July 2018 1
LESJAK, Catherine Anne 15 August 2011 10 January 2012 1
TIMMER, Coen Eric 20 June 2017 22 March 2018 1
Secretary Name Appointed Resigned Total Appointments
TROWER, Tara Dawn 01 May 2014 - 1
PUTLAND, Roberto 10 January 2012 01 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2019
LIQ13 - N/A 12 August 2019
RESOLUTIONS - N/A 23 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2018
LIQ01 - N/A 23 August 2018
TM01 - Termination of appointment of director 31 July 2018
RESOLUTIONS - N/A 18 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 May 2018
SH19 - Statement of capital 18 May 2018
CAP-SS - N/A 18 May 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
CS01 - N/A 06 September 2017
PSC02 - N/A 31 August 2017
AA - Annual Accounts 03 August 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 27 July 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 09 July 2014
TM02 - Termination of appointment of secretary 02 May 2014
AP03 - Appointment of secretary 02 May 2014
SH01 - Return of Allotment of shares 21 November 2013
AR01 - Annual Return 13 September 2013
SH01 - Return of Allotment of shares 06 January 2013
AR01 - Annual Return 26 September 2012
RESOLUTIONS - N/A 23 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2012
SH19 - Statement of capital 23 March 2012
CAP-SS - N/A 23 March 2012
CH01 - Change of particulars for director 09 February 2012
RESOLUTIONS - N/A 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
RESOLUTIONS - N/A 12 January 2012
RESOLUTIONS - N/A 12 January 2012
AD01 - Change of registered office address 12 January 2012
AA01 - Change of accounting reference date 12 January 2012
AP03 - Appointment of secretary 12 January 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
NEWINC - New incorporation documents 15 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.