Canary Wharf
London
E14 5HU
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 30 March 2021) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Paul Eugene Bartlett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Secretarial Assistant |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(92 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Dawn Elizabeth Knight |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1997) |
Role | Solicitor |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Claire Lucie Mary Howard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Norsebury Cottage Winchester Road Micheldever Winchester Hampshire SO21 3DG |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2009) |
Role | Solicitor |
Correspondence Address | Brook House 13 Mead Road Cranleigh Surrey GU6 7BG |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2019 | Restoration by order of the court (3 pages) |
---|---|
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2017 | Director's details changed for Mr Colin Michael Pryce on 1 April 2010 (3 pages) |
15 March 2017 | Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages) |
15 March 2017 | Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages) |
15 March 2017 | Director's details changed for Mr Colin Michael Pryce on 1 April 2010 (3 pages) |
20 February 2017 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London E14 5HU on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London E14 5HU on 20 February 2017 (2 pages) |
4 August 2016 | Termination of appointment of Paul William Goldsmith as a director on 31 August 2013 (2 pages) |
4 August 2016 | Termination of appointment of Paul William Goldsmith as a director on 31 August 2013 (2 pages) |
29 July 2016 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a director on 31 May 2009 (1 page) |
29 July 2016 | Termination of appointment of Christopher Rait O'neill Pearson as a director on 1 December 2008 (1 page) |
29 July 2016 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a director on 31 May 2009 (1 page) |
29 July 2016 | Termination of appointment of Christopher Rait O'neill Pearson as a director on 1 December 2008 (1 page) |
2 June 2014 | Restoration by order of the court (3 pages) |
2 June 2014 | Restoration by order of the court (3 pages) |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Application for striking-off (2 pages) |
24 January 2001 | Application for striking-off (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor,devonshire house mayfair place london W1X 5FH (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor,devonshire house mayfair place london W1X 5FH (1 page) |
27 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
16 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: third floor devonshire house mayfair place london W1X 6ET (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: third floor devonshire house mayfair place london W1X 6ET (1 page) |
23 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
24 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
20 July 1995 | New director appointed (6 pages) |
20 July 1995 | New director appointed (6 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Director resigned (4 pages) |
2 May 1995 | Director resigned (4 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (179 pages) |