Company NameTPEC Limited
Company StatusDissolved
Company Number05419767
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Mark Andrew Knight
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(1 day after company formation)
Appointment Duration15 years, 12 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoreton Farm Barn
Moreton
Thame
Oxfordshire
OX9 2HX
Secretary NameMrs Jacqueline Anne Knight
NationalityBritish
StatusClosed
Appointed21 December 2006(1 year, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 06 April 2021)
RoleAdministrator
Correspondence AddressMoreton Farm Barn
Moreton
Thame
Oxfordshire
OX9 2HX
Director NameMarios Lourides
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleAccountant
Correspondence Address"Nethania"
The Uplands
Ruislip
Middlesex
HA4 8QL
Secretary NameAllyson McCabe
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address86 Herlwyn Avenue
Ruislip
HA4 6HQ
Secretary NameMr Paul Graham Knight
NationalityBritish
StatusResigned
Appointed12 April 2005(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lower Lodge Lane
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mark A. Knight
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
7 January 2021Application to strike the company off the register (1 page)
5 January 2021Change of details for Mr Mark Andrew Knight as a person with significant control on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Mark Andrew Knight on 4 January 2021 (2 pages)
14 July 2020Change of details for Mr Mark Andrew Knight as a person with significant control on 13 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Mark Andrew Knight on 13 July 2020 (2 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Second filing of AR01 previously delivered to Companies House made up to 11 April 2015 (16 pages)
6 May 2015Second filing of AR01 previously delivered to Companies House made up to 11 April 2015 (16 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2015.
(5 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2015.
(5 pages)
14 April 2015Secretary's details changed for Jacqueline Anne Garvey on 15 November 2013 (1 page)
14 April 2015Secretary's details changed for Jacqueline Anne Garvey on 15 November 2013 (1 page)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
17 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 February 2012Registered office address changed from , St Johns House, 18 St Johns Road, Penn, Bucks, HP10 8HW on 16 February 2012 (1 page)
16 February 2012Registered office address changed from , St Johns House, 18 St Johns Road, Penn, Bucks, HP10 8HW on 16 February 2012 (1 page)
16 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 July 2009Return made up to 11/04/09; full list of members (3 pages)
13 July 2009Return made up to 11/04/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 May 2008Return made up to 11/04/08; full list of members (3 pages)
8 May 2008Return made up to 11/04/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 June 2007Ad 12/04/05--------- £ si 1@1=1 (1 page)
21 June 2007Return made up to 11/04/07; full list of members (2 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Location of debenture register (1 page)
21 June 2007Ad 12/04/05--------- £ si 1@1=1 (1 page)
21 June 2007Registered office changed on 21/06/07 from: canada house, 272 field end road, ruislip, middlesex HA4 9NA (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Return made up to 11/04/07; full list of members (2 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Location of debenture register (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Registered office changed on 21/06/07 from: canada house 272 field end road ruislip middlesex HA4 9NA (1 page)
8 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 July 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Director resigned (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
11 April 2005Incorporation (13 pages)
11 April 2005Incorporation (13 pages)