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, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2016(31 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 24 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Nigel James Bent |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 05 November 2010) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Huntleys Park Tunbridge Wells Kent TN4 9TD |
Director Name | Mr Gerald James Chalmers Rae |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 January 1997) |
Role | Secc |
Correspondence Address | The Oast House 2 Hornbeam Close Paddock Wood Tonbridge Kent TN12 6LL |
Director Name | Mr Mark Evans |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 05 November 2010) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gravitts Farm Peens Lane Boughton Monchelsea Maidstone Kent ME17 4BY |
Secretary Name | Mr Samuel Thomas Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 26 Kingswood Road Bromley Kent BR2 0NF |
Secretary Name | Mr Gerald James Chalmers Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 1997) |
Role | Secc |
Correspondence Address | The Oast House 2 Hornbeam Close Paddock Wood Tonbridge Kent TN12 6LL |
Secretary Name | Mr Rabinder Singh Mandair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 November 2010) |
Role | Company Director |
Correspondence Address | Pine Tree Cottage Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Mitchell Moore |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 April 2008) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Tudor House Arkley Drive Arkley Barnet Hertfordshire EN5 3LN |
Director Name | Russell Anthony Aboud |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2001(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 July 2001) |
Role | Managing Director |
Correspondence Address | 45 Addison Road Kensington London W14 8JH |
Director Name | Nigel Edward Dawn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(16 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 27 July 2007) |
Role | Bank Officer |
Correspondence Address | 33 Sterling Road Harrison New York Ny10528 United States |
Director Name | Mr Ruwan Upendra Weerasekera |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2010) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Mulberry House Pinner Hill Pinner Middlesex HA5 3XY |
Director Name | Janice Nicola Selman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(23 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 October 2008) |
Role | Accountant |
Correspondence Address | 66 Chelsea Gate Ebury Bridge Road London SW1W 8RB |
Director Name | Mr Martin Neill Haycock |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Pembroke Ledborough Gate Beaconsfield Bucks HP9 2DQ |
Director Name | Mr Claudio Salinardi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 November 2010(26 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2012) |
Role | Head Of Fixed Income Emea Sales & Trading |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(26 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 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 | Resigned |
Appointed | 28 June 2013(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(30 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Website | thomsonreuters.com |
---|
Registered Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
4.1k at £1 | Reuters LTD 50.00% Ordinary A |
---|---|
4.1k at £1 | Reuters LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Statement of capital on 2 September 2016
|
2 September 2016 | Statement of capital on 2 September 2016
|
2 September 2016 | Solvency Statement dated 30/08/16 (1 page) |
2 September 2016 | Solvency Statement dated 30/08/16 (1 page) |
2 September 2016 | Statement by Directors (1 page) |
2 September 2016 | Resolutions
|
2 September 2016 | Statement by Directors (1 page) |
20 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
24 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
16 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
16 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
16 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Termination of appointment of Claudio Salinardi as a director (1 page) |
24 April 2012 | Termination of appointment of Claudio Salinardi as a director (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 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) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 March 2011 | Registered office address changed from 3 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 3 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 3 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 3 March 2011 (2 pages) |
24 November 2010 | Termination of appointment of Rabinder Mandair as a secretary (2 pages) |
24 November 2010 | Termination of appointment of Rabinder Mandair as a secretary (2 pages) |
18 November 2010 | Termination of appointment of Nigel Bent as a director (2 pages) |
18 November 2010 | Termination of appointment of Ruwan Weerasekera as a director (2 pages) |
18 November 2010 | Appointment of Carla Jane O'hanlon as a secretary (3 pages) |
18 November 2010 | Termination of appointment of Mark Evans as a director (2 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Statement of company's objects (2 pages) |
18 November 2010 | Termination of appointment of Martin Haycock as a director (2 pages) |
18 November 2010 | Termination of appointment of Ruwan Weerasekera as a director (2 pages) |
18 November 2010 | Appointment of Claudio Salinardi as a director (3 pages) |
18 November 2010 | Appointment of Carla Jane O'hanlon as a secretary (3 pages) |
18 November 2010 | Termination of appointment of Nigel Bent as a director (2 pages) |
18 November 2010 | Termination of appointment of Mark Evans as a director (2 pages) |
18 November 2010 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (3 pages) |
18 November 2010 | Statement of company's objects (2 pages) |
18 November 2010 | Termination of appointment of Martin Haycock as a director (2 pages) |
18 November 2010 | Appointment of Claudio Salinardi as a director (3 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (3 pages) |
22 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (13 pages) |
22 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (13 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
7 August 2009 | Director appointed martin neil haycock (2 pages) |
7 August 2009 | Director appointed martin neil haycock (2 pages) |
5 November 2008 | Appointment terminated director janice selman (1 page) |
5 November 2008 | Appointment terminated director janice selman (1 page) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
20 May 2008 | Director appointed janice nicola selman (2 pages) |
20 May 2008 | Director appointed janice nicola selman (2 pages) |
23 April 2008 | Appointment terminated director mitchell moore (1 page) |
23 April 2008 | Appointment terminated director mitchell moore (1 page) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 October 2004 | Return made up to 24/09/04; full list of members (9 pages) |
11 October 2004 | Return made up to 24/09/04; full list of members (9 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (9 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (9 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 October 2002 | Return made up to 24/09/02; full list of members (9 pages) |
7 October 2002 | Return made up to 24/09/02; full list of members (9 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 October 2001 | Return made up to 24/09/01; full list of members
|
3 October 2001 | Return made up to 24/09/01; full list of members
|
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
8 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
8 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 February 2001 | £ nc 50000/8244 22/01/01 (2 pages) |
27 February 2001 | £ nc 50000/8244 22/01/01 (2 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
9 February 2001 | Ad 22/01/01--------- £ si 732@1=732 £ ic 7500/8232 (2 pages) |
9 February 2001 | Ad 22/01/01--------- £ si 732@1=732 £ ic 7500/8232 (2 pages) |
6 February 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
6 February 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
6 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | Secretary resigned;director resigned (1 page) |
31 January 1997 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Return made up to 24/09/96; full list of members
|
23 October 1996 | Return made up to 24/09/96; full list of members
|
22 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
23 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
10 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 October 1993 | £ ic 10000/7500 29/07/93 £ sr 2500@1=2500 (1 page) |
12 October 1993 | £ ic 10000/7500 29/07/93 £ sr 2500@1=2500 (1 page) |
7 September 1993 | Resolutions
|
7 September 1993 | Resolutions
|