Canary Wharf
London.
E14 4HA
Director Name | Mr David John Cane |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2016(63 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 October 2020) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus Canary Wharf London. E14 4HA |
Director Name | Mrs Nishi Nijhara |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2019(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus Canary Wharf London. E14 4HA |
Director Name | Roger Brian Colomb |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1993) |
Role | Managing Director |
Correspondence Address | Colruan 9a Lucus Road High Wycombe Buckinghamshire HP13 6QG |
Director Name | Mr Brian Sidney Goodland |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(39 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 1992) |
Role | Executive |
Correspondence Address | 5 Lucastes Avenue Haywards Heath West Sussex RH16 1JE |
Secretary Name | David Charles Codd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(39 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage High Street Limpsfield Surrey RH8 0DG |
Director Name | Mr Leonard Philip Magrill |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1997) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 9 Westmead Roehampton London SW15 5BH |
Secretary Name | Mr Roy Alan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fontarabia Road Battersea London SW11 5PE |
Director Name | David Alexander |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 1997) |
Role | Executive |
Correspondence Address | Greenmantle Sandy Lane Kingswood Tadworth Surrey KT20 6NQ |
Director Name | David Charles Codd |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(43 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 23 January 2002) |
Role | Executive |
Correspondence Address | Rose Cottage High Street Limpsfield Surrey RH8 0DG |
Director Name | Jerry Dean Bailey |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2000) |
Role | Executive |
Correspondence Address | 43 Abbotsbury Close Holland Park London W14 8EQ |
Director Name | Mahesh Chandra Saklani |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(46 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 April 2008) |
Role | Accountant |
Correspondence Address | 53 Worple Road Wimbledon London SW19 4LA |
Director Name | Stephen John Lever |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(48 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 Carlton Close Edgware Middlesex HA8 7PY |
Director Name | Mr Duncan Robert McNair |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(55 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus Canary Wharf London. E14 4HA |
Director Name | Mr Nicholas Elis Vaughan Roberts |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus Canary Wharf London. E14 4HA |
Director Name | Mr Stewart William Wright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(58 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 July 2019) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Registered Address | 1 Westferry Circus Canary Wharf London. E14 4HA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2020 | Application to strike the company off the register (1 page) |
26 July 2019 | Appointment of Mrs Nishi Nijhara as a director on 24 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Stewart William Wright as a director on 24 July 2019 (1 page) |
25 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
17 May 2016 | Termination of appointment of Duncan Robert Mcnair as a director on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Duncan Robert Mcnair as a director on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Mr David John Cane as a director on 17 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr David John Cane as a director on 17 May 2016 (2 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 January 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (16 pages) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (16 pages) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (16 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 August 2011 | Appointment of Stewart William Wright as a director (3 pages) |
5 August 2011 | Termination of appointment of Nicholas Roberts as a director (2 pages) |
5 August 2011 | Termination of appointment of Nicholas Roberts as a director (2 pages) |
5 August 2011 | Appointment of Stewart William Wright as a director (3 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Director's details changed for Nicholas Elis Vaughan Roberts on 21 March 2011 (3 pages) |
31 March 2011 | Director's details changed for Nicholas Elis Vaughan Roberts on 21 March 2011 (3 pages) |
17 November 2010 | Director's details changed for Nicholas Elis Vaughan Roberts on 9 November 2010 (3 pages) |
17 November 2010 | Director's details changed for Duncan Robert Mcnair on 9 November 2010 (3 pages) |
17 November 2010 | Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages) |
17 November 2010 | Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages) |
17 November 2010 | Director's details changed for Duncan Robert Mcnair on 9 November 2010 (3 pages) |
17 November 2010 | Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages) |
17 November 2010 | Director's details changed for Nicholas Elis Vaughan Roberts on 9 November 2010 (3 pages) |
17 November 2010 | Director's details changed for Duncan Robert Mcnair on 9 November 2010 (3 pages) |
17 November 2010 | Director's details changed for Nicholas Elis Vaughan Roberts on 9 November 2010 (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
17 November 2009 | Director's details changed for Duncan Robert Mcnair on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Duncan Robert Mcnair on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Duncan Robert Mcnair on 1 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Nicholas Elis Vaughan Roberts on 25 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Nicholas Elis Vaughan Roberts on 25 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages) |
18 September 2009 | Director appointed nicholas elis vaughan roberts (2 pages) |
18 September 2009 | Director appointed nicholas elis vaughan roberts (2 pages) |
5 September 2009 | Appointment terminated director stephen lever (1 page) |
5 September 2009 | Appointment terminated director stephen lever (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
10 April 2008 | Appointment terminated director mahesh saklani (1 page) |
10 April 2008 | Director appointed duncan robert mcnair (2 pages) |
10 April 2008 | Appointment terminated director mahesh saklani (1 page) |
10 April 2008 | Director appointed duncan robert mcnair (2 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (5 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (5 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (5 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (5 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
12 August 2004 | Return made up to 01/07/04; full list of members (5 pages) |
12 August 2004 | Return made up to 01/07/04; full list of members (5 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (5 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (5 pages) |
22 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
22 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
27 January 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | New director appointed (3 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
25 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (5 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (5 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (3 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 July 1999 | Return made up to 01/07/99; no change of members (5 pages) |
21 July 1999 | Return made up to 01/07/99; no change of members (5 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 July 1998 | Return made up to 01/07/98; change of members (6 pages) |
30 July 1998 | Return made up to 01/07/98; change of members (6 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
16 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 July 1996 | Return made up to 01/07/96; no change of members (5 pages) |
22 July 1996 | Return made up to 01/07/96; no change of members (5 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 July 1986 | Return made up to 16/07/86; full list of members (4 pages) |
19 July 1986 | Return made up to 16/07/86; full list of members (4 pages) |
21 February 1953 | Incorporation (20 pages) |
21 February 1953 | Incorporation (20 pages) |