Company NameTNP No22 Limited
Company StatusDissolved
Company Number07293885
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date6 February 2021 (3 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Ashley Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 06 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Clinton Wayne McKenzie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 1e Gledhow Mount Mansion Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£752,620
Cash£185,000
Current Liabilities£54,591

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

6 February 2021Final Gazette dissolved following liquidation (1 page)
6 November 2020Return of final meeting in a members' voluntary winding up (18 pages)
18 October 2019Registered office address changed from 40 Queen Anne Street London W1G 9EL England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 18 October 2019 (2 pages)
17 October 2019Appointment of a voluntary liquidator (3 pages)
17 October 2019Declaration of solvency (5 pages)
17 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
1 August 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
26 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
4 April 2018Notification of Ian Ashley Richardson as a person with significant control on 4 September 2017 (2 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
4 April 2018Notification of Patricia Marina Hobson as a person with significant control on 4 September 2017 (2 pages)
28 July 2017Notification of Ronald Frank Hobson as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Cessation of Ronald Frank Hobson as a person with significant control on 22 April 2017 (1 page)
28 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 July 2017Notification of Ronald Frank Hobson as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Ronald Frank Hobson as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Cessation of Ronald Frank Hobson as a person with significant control on 28 July 2017 (1 page)
28 July 2017Cessation of Ronald Frank Hobson as a person with significant control on 22 April 2017 (1 page)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
15 February 2017Registered office address changed from 40 40 Queen Anne Street London W1G 9EL England to 40 Queen Anne Street London W1G 9EL on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 7th Floor 21 Bryanston Street London W1H 7PR to 40 40 Queen Anne Street London W1G 9EL on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 40 40 Queen Anne Street London W1G 9EL England to 40 Queen Anne Street London W1G 9EL on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 7th Floor 21 Bryanston Street London W1H 7PR to 40 40 Queen Anne Street London W1G 9EL on 15 February 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
19 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
30 May 2014Registered office address changed from C/O Hildare Properties Limited 7Th Floor 21 Bryanston Street London W1H 7PR England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from C/O Hildare Properties Limited 7Th Floor 21 Bryanston Street London W1H 7PR England on 30 May 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(3 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(3 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
17 September 2010Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 17 September 2010 (1 page)
17 September 2010Appointment of Mr Ian Ashley Richardson as a director (2 pages)
17 September 2010Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 17 September 2010 (1 page)
17 September 2010Appointment of Mr Ian Ashley Richardson as a director (2 pages)
17 September 2010Termination of appointment of Clinton Mckenzie as a director (1 page)
17 September 2010Termination of appointment of Clinton Mckenzie as a director (1 page)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)