Canary Wharf
London
E14 5EP
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2012(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Susan Jack Healey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 June 1998) |
Role | Publisher |
Correspondence Address | Wickhurst Farmhouse Bartley Mill Lamberhurst Kent TN3 8BH |
Director Name | Philip Patrick Healey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 June 1998) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Drive Sevenoaks Kent TN13 3AB |
Secretary Name | Susan Jack Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | Wickhurst Farmhouse Bartley Mill Lamberhurst Kent TN3 8BH |
Director Name | Mr Alastair Hepburn Hazell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Highbury Place London N5 1QP |
Director Name | Mr Mark Stanton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Wissington Uplands, Nayland Colchester CO6 4JQ |
Secretary Name | Mr Mark Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Wissington Uplands, Nayland Colchester CO6 4JQ |
Director Name | James Maurice Malkin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2000(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 3 Vernon Yard Nottinghill London W11 2DX |
Director Name | Ian Belinsky |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2002(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 26 Addison Grove Chiswick London W4 1ER |
Secretary Name | Ian Belinsky |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 June 2002(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 26 Addison Grove Chiswick London W4 1ER |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marina Avenue New Malden Surrey KT3 6NE |
Director Name | Mr Hywel Rees Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamlan House Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AR |
Secretary Name | Mr Hywel Rees Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamlan House Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AR |
Director Name | Christopher Goram Holmes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 217 Stanley Road Twickenham Middlesex TW2 5NW |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2013) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2011) |
Role | Company Director |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Director Name | Mr Richard Tarling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(26 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1DL |
Registered Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
51.5k at £1 | Thomson Financial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2014 | Application to strike the company off the register (3 pages) |
3 November 2014 | Application to strike the company off the register (3 pages) |
24 October 2014 | Solvency statement dated 24/10/14 (1 page) |
24 October 2014 | Statement by directors (1 page) |
24 October 2014 | Statement of capital on 24 October 2014
|
24 October 2014 | Solvency statement dated 24/10/14 (1 page) |
24 October 2014 | Resolutions
|
24 October 2014 | Statement of capital on 24 October 2014
|
24 October 2014 | Statement by directors (1 page) |
24 October 2014 | Resolutions
|
30 April 2014 | Accounts made up to 31 December 2013 (4 pages) |
30 April 2014 | Accounts made up to 31 December 2013 (4 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Accounts made up to 31 December 2012 (4 pages) |
14 August 2013 | Accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages) |
22 July 2013 | Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page) |
22 July 2013 | Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages) |
22 July 2013 | Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages) |
21 March 2012 | Accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page) |
7 October 2011 | Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
11 August 2011 | Accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Accounts made up to 31 December 2009 (1 page) |
10 September 2010 | Accounts made up to 31 December 2009 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
12 May 2009 | Accounts made up to 31 December 2008 (1 page) |
12 May 2009 | Accounts made up to 31 December 2008 (1 page) |
21 April 2009 | Secretary appointed elizabeth maria maclean (1 page) |
21 April 2009 | Secretary appointed elizabeth maria maclean (1 page) |
21 April 2009 | Appointment terminated director and secretary hywel thomas (1 page) |
21 April 2009 | Director appointed nicholas david harding (1 page) |
21 April 2009 | Appointment terminated director richard oliver (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page) |
21 April 2009 | Director appointed daragh patrick feltrim fagan (2 pages) |
21 April 2009 | Appointment terminated director richard oliver (1 page) |
21 April 2009 | Director appointed daragh patrick feltrim fagan (2 pages) |
21 April 2009 | Director appointed nicholas david harding (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page) |
21 April 2009 | Appointment terminated director and secretary hywel thomas (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 October 2008 | Accounts made up to 31 December 2007 (1 page) |
7 October 2008 | Accounts made up to 31 December 2007 (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 November 2007 | Accounts made up to 31 December 2006 (1 page) |
12 November 2007 | Accounts made up to 31 December 2006 (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
6 June 2006 | Accounts made up to 31 December 2005 (1 page) |
6 June 2006 | Accounts made up to 31 December 2005 (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 March 2005 | Accounts made up to 31 December 2004 (1 page) |
23 March 2005 | Accounts made up to 31 December 2004 (1 page) |
27 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Accounts made up to 31 December 2003 (1 page) |
3 August 2004 | Accounts made up to 31 December 2003 (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (2 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (3 pages) |
1 October 2003 | New secretary appointed;new director appointed (3 pages) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
14 March 2003 | Accounts made up to 31 December 2002 (4 pages) |
14 March 2003 | Accounts made up to 31 December 2002 (4 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
23 July 2002 | Accounts made up to 31 December 2001 (4 pages) |
23 July 2002 | Accounts made up to 31 December 2001 (4 pages) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | Return made up to 23/01/02; full list of members (5 pages) |
8 March 2002 | Return made up to 23/01/02; full list of members (5 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
29 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 23/01/00; full list of members (8 pages) |
8 February 2000 | Return made up to 23/01/00; full list of members (8 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 May 1999 | Full accounts made up to 18 June 1998 (10 pages) |
18 May 1999 | Full accounts made up to 18 June 1998 (10 pages) |
8 February 1999 | Return made up to 23/01/99; change of members
|
8 February 1999 | Return made up to 23/01/99; change of members
|
25 September 1998 | Registered office changed on 25/09/98 from: tudor house 78 mount ephraim tunbridge wells kent TN4 8BS (1 page) |
25 September 1998 | Accounting reference date shortened from 18/06/99 to 31/12/98 (1 page) |
25 September 1998 | Accounting reference date shortened from 18/06/99 to 31/12/98 (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: tudor house 78 mount ephraim tunbridge wells kent TN4 8BS (1 page) |
27 August 1998 | Accounting reference date shortened from 30/09/98 to 18/06/98 (1 page) |
27 August 1998 | Accounting reference date shortened from 30/09/98 to 18/06/98 (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
6 July 1998 | £ ic 54000/48939 18/06/98 £ sr 5061@1=5061 (1 page) |
6 July 1998 | £ ic 54000/48939 18/06/98 £ sr 5061@1=5061 (1 page) |
4 July 1998 | Resolutions
|
4 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
4 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
4 July 1998 | Resolutions
|
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
24 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
24 June 1998 | Resolutions
|
23 March 1998 | (7 pages) |
23 March 1998 | (7 pages) |
24 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
24 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
19 February 1998 | Auditor's resignation (2 pages) |
19 February 1998 | Auditor's resignation (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
21 July 1997 | Ad 19/05/97--------- £ si 4000@1=4000 £ ic 50000/54000 (2 pages) |
21 July 1997 | Ad 19/05/97--------- £ si 4000@1=4000 £ ic 50000/54000 (2 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
14 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
22 June 1996 | (5 pages) |
22 June 1996 | (5 pages) |
11 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
3 July 1995 | (6 pages) |
3 July 1995 | (6 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: lonsdale house 7/9 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: lonsdale house 7/9 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
4 June 1984 | Incorporation (15 pages) |
4 June 1984 | Incorporation (15 pages) |