Canary Wharf
London
E14 5JP
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2010(47 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 April 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J P Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2010(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 April 2013) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Sir John Kemp-Welch |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 1994) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 70 Melton Court Old Brompton Road London SW7 3JH |
Director Name | Michael Richard Parkes Power |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(29 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Secretary Name | Carl John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 10 Beechwood Crescent Bexleyheath Kent DA7 4EL |
Director Name | Mr Ulric David Barnett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 April 2001) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Towersey Manor Thame Oxfordshire OX9 3QR |
Secretary Name | Melvin John Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Castellan Avenue Gidea Park Romford Essex RM2 6EB |
Director Name | Charles Richard Maurice Bishop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(37 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | J P Morgan Cazenove Holdings 20 Moorgate London Ssex EC2R 6DA |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Tracey Louise Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 49 Varsity Drive Twickenham TW1 1AG |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2007) |
Role | Secretary |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Secretary Name | Sophia Elizabeth Sarah Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Director Name | Mr Neil Stephen McCann |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Rectory Road Barnes London SW13 0DU |
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Cazenove Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Greenwood Nominees LTD 50.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
10 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 January 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
10 February 2012 | Director's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
16 December 2011 | Declaration of solvency (3 pages) |
16 December 2011 | Declaration of solvency (3 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Appointment of a voluntary liquidator (1 page) |
16 December 2011 | Resolutions
|
16 December 2011 | Appointment of a voluntary liquidator (1 page) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Appointment of Ian Robert Lyall as a director (3 pages) |
8 July 2010 | Appointment of Yeng Yeng Maxwell as a director (3 pages) |
8 July 2010 | Appointment of Yeng Yeng Maxwell as a director (3 pages) |
8 July 2010 | Appointment of Ian Robert Lyall as a director (3 pages) |
7 July 2010 | Termination of appointment of Michael Power as a director (2 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Neil Mccann as a director (2 pages) |
7 July 2010 | Termination of appointment of Sophia Pryor as a secretary (2 pages) |
7 July 2010 | Appointment of J P Morgan Secretaries (Uk) Limited as a secretary (3 pages) |
7 July 2010 | Termination of appointment of Sophia Pryor as a secretary (2 pages) |
7 July 2010 | Appointment of J P Morgan Secretaries (Uk) Limited as a secretary (3 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Michael Power as a director (2 pages) |
7 July 2010 | Termination of appointment of Neil Mccann as a director (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 May 2009 | Secretary's change of particulars / sophia pryor / 01/01/2009 (1 page) |
20 May 2009 | Secretary's Change of Particulars / sophia pryor / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 58 allestree road, now: moorgate; Post Code was: SW6 6AE, now: EC2R 6DA; Secure Officer was: false, now: true (1 page) |
6 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
29 May 2008 | Director appointed neil stephen mccann (3 pages) |
29 May 2008 | Director appointed neil stephen mccann (3 pages) |
28 May 2008 | Appointment Terminated Director charles bishop (1 page) |
28 May 2008 | Appointment terminated director charles bishop (1 page) |
8 May 2008 | Accounts made up to 31 December 2007 (5 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 April 2008 | Secretary's Change of Particulars / sophia pryor / 01/04/2008 / HouseName/Number was: , now: 58; Street was: 14 linver road, now: allestree road; Post Code was: SW6 3RB, now: SW6 6AE (1 page) |
4 April 2008 | Secretary's change of particulars / sophia pryor / 01/04/2008 (1 page) |
30 October 2007 | Return made up to 07/10/07; full list of members (5 pages) |
30 October 2007 | Return made up to 07/10/07; full list of members (5 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
13 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (5 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (5 pages) |
26 May 2006 | Accounts made up to 31 December 2005 (6 pages) |
26 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 November 2005 | Return made up to 07/10/05; full list of members (5 pages) |
2 November 2005 | Return made up to 07/10/05; full list of members (5 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
16 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
16 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
12 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
12 November 2004 | Accounts made up to 30 June 2004 (5 pages) |
21 October 2004 | Return made up to 07/10/04; full list of members (5 pages) |
21 October 2004 | Return made up to 07/10/04; full list of members (5 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed (1 page) |
4 November 2003 | New secretary appointed (1 page) |
27 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
27 October 2003 | Accounts made up to 30 June 2003 (5 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (5 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (5 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN (1 page) |
29 October 2002 | Return made up to 07/10/02; full list of members (5 pages) |
29 October 2002 | Return made up to 07/10/02; full list of members (5 pages) |
28 October 2002 | Accounts made up to 30 June 2002 (5 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
14 December 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
14 December 2001 | Accounts made up to 30 June 2001 (2 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (5 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (5 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
11 January 2001 | Accounts made up to 30 June 2000 (2 pages) |
11 January 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
26 October 2000 | Return made up to 07/10/00; full list of members (5 pages) |
26 October 2000 | Return made up to 07/10/00; full list of members (5 pages) |
11 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
11 January 2000 | Accounts made up to 30 June 1999 (2 pages) |
19 October 1999 | Return made up to 07/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 07/10/99; full list of members (7 pages) |
18 January 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
18 January 1999 | Accounts made up to 30 June 1998 (2 pages) |
20 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
14 January 1998 | Accounts made up to 30 June 1997 (2 pages) |
14 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
15 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
15 January 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
15 January 1997 | Accounts made up to 30 June 1996 (2 pages) |
27 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
27 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
11 January 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
11 January 1996 | Accounts made up to 30 June 1995 (2 pages) |
13 October 1995 | Return made up to 07/10/95; full list of members (7 pages) |
13 October 1995 | Return made up to 07/10/95; full list of members (14 pages) |