About

Registered Number: 04181231
Date of Incorporation: 16/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: Liberty House The Enterprise, Centre New Greenham Park, Newbury, Berkshire, RG19 6HW

 

Tv Energy Ltd was registered on 16 March 2001 with its registered office in Newbury. We don't know the number of employees at Tv Energy Ltd. The companies directors are Bevan, Godfrey, Bull, Suzanne Leokadia, Candlish, Mark, Deveson, Annette Marion, Emmett, Roger Christopher, Councillor, Hirst, Joanne Frances, Jennery, Clive William, Lanchbery, John, Longton, Royce, Ovstedal, Rolf Paul, Sibley, Leslie Frederick, Councillor, Smith, Lucy Olivia, Wilson, Emma, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Godfrey 17 March 2003 21 October 2016 1
BULL, Suzanne Leokadia 16 March 2001 30 March 2001 1
CANDLISH, Mark 23 January 2003 31 October 2006 1
DEVESON, Annette Marion 16 October 2002 09 April 2003 1
EMMETT, Roger Christopher, Councillor 22 April 2004 23 June 2013 1
HIRST, Joanne Frances 30 March 2001 17 January 2002 1
JENNERY, Clive William 30 March 2001 12 October 2004 1
LANCHBERY, John 30 March 2001 12 October 2004 1
LONGTON, Royce 30 March 2001 21 October 2016 1
OVSTEDAL, Rolf Paul 30 March 2001 09 October 2003 1
SIBLEY, Leslie Frederick, Councillor 26 July 2001 12 October 2004 1
SMITH, Lucy Olivia 08 April 2003 24 August 2010 1
WILSON, Emma, Dr 15 July 2004 31 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 26 January 2017
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM02 - Termination of appointment of secretary 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 May 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 10 December 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 19 November 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 02 February 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
AA - Annual Accounts 21 December 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 02 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
AA - Annual Accounts 21 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
363s - Annual Return 18 April 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
RESOLUTIONS - N/A 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.