Company NameReading Investment (Nominee) Limited
Company StatusDissolved
Company Number07454570
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 5 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Michael Hayne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Douglas Roderick Macleod
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 28 August 2018)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameDiana Patricia Legge
StatusClosed
Appointed20 February 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 28 August 2018)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameShane Michael Roche
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2017(6 years, 9 months after company formation)
Appointment Duration12 months (closed 28 August 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameStephen Wilson Lockhart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Anthony John Allen Pike
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Nicholas Mark Hargrave Bamfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Angus Graham Granville Bantock
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Christopher Bearman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2010(same day as company formation)
Correspondence Address10-18 Union Street
London
SE1 1SZ

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
4 June 2018Application to strike the company off the register (3 pages)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
5 September 2017Appointment of Shane Michael Roche as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Shane Michael Roche as a director on 1 September 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 March 2017Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016 (1 page)
1 March 2017Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016 (1 page)
21 February 2017Appointment of Diana Patricia Legge as a secretary on 20 February 2017 (2 pages)
21 February 2017Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017 (1 page)
21 February 2017Appointment of Diana Patricia Legge as a secretary on 20 February 2017 (2 pages)
21 February 2017Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017 (1 page)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
4 August 2016Appointment of Douglas Roderick Macleod as a director on 4 July 2016 (2 pages)
4 August 2016Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 29 July 2016 (1 page)
4 August 2016Appointment of Douglas Roderick Macleod as a director on 4 July 2016 (2 pages)
4 August 2016Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 29 July 2016 (1 page)
5 July 2016Termination of appointment of John Christopher Bearman as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of John Christopher Bearman as a director on 30 June 2016 (1 page)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(6 pages)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(6 pages)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(5 pages)
12 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(5 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(5 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(5 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
26 September 2012Appointment of Mr John Christopher Bearman as a director (2 pages)
26 September 2012Termination of appointment of Anthony Pike as a director (1 page)
26 September 2012Termination of appointment of Anthony Pike as a director (1 page)
26 September 2012Appointment of Mr John Christopher Bearman as a director (2 pages)
19 July 2012Full accounts made up to 31 December 2011 (9 pages)
19 July 2012Full accounts made up to 31 December 2011 (9 pages)
22 May 2012Appointment of Angus Graham Granville Bantock as a director (2 pages)
22 May 2012Termination of appointment of Stephen Lockhart as a director (1 page)
22 May 2012Appointment of Angus Graham Granville Bantock as a director (2 pages)
22 May 2012Termination of appointment of Stephen Lockhart as a director (1 page)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
21 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
21 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
29 November 2010Incorporation (48 pages)
29 November 2010Incorporation (48 pages)