Canary Wharf
London
E14 5DT
Secretary Name | Telegraph Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2005(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 May 2007) |
Correspondence Address | 20 St James's Street London SW1A 1ES |
Director Name | Anthony Roland Hughes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Fanns Cottage Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SX |
Director Name | Andrew Jarvis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 26 Poets Road London N5 2SL |
Director Name | David John Pugh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 1995) |
Role | Marketing Manager |
Correspondence Address | 12 Vineyard Hill Road London SW19 7JH |
Director Name | Mr Anthony Mervyn Rentoul |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strawberry Hill Road Twickenham Middlesex TW1 4PZ |
Secretary Name | Mr Anthony Mervyn Rentoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strawberry Hill Road Twickenham Middlesex TW1 4PZ |
Director Name | Hugo Charles Drayton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 December 2004) |
Role | Marketing Dir |
Correspondence Address | 50 Lordship Road London N16 0QT |
Director Name | David John Alder |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | Dairy Cottage Digswell Place Farm Welwyn Garden City Hertfordshire AL8 7SU |
Secretary Name | Alan John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 2003) |
Role | Secretary |
Correspondence Address | 5 Uplands Way Riverhead Sevenoaks Kent TN13 3BN |
Director Name | Mrs Niamh O'Donnell Keenan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hampstead Way Hampstead Garden Suburb London NW11 7XH |
Director Name | Hilary Susan Russell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 2004) |
Role | Accountant |
Correspondence Address | 26 Thorndean Street Earlsfield London SW18 4HE |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2005) |
Role | Chartered Secretary |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Registered Address | 111 Buckingham Palace Road London SW1W 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2006 | Application for striking-off (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 1 canada square canary wharf london E14 5DT (1 page) |
2 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
16 June 2005 | Return made up to 16/05/05; full list of members
|
1 February 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members
|
14 May 2004 | Director resigned (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
8 August 2003 | Secretary resigned (2 pages) |
8 August 2003 | New secretary appointed (4 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Memorandum and Articles of Association (7 pages) |
29 May 2002 | Return made up to 16/05/02; full list of members
|
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members
|
3 April 2001 | New director appointed (2 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 July 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 16/05/99; no change of members (7 pages) |
8 July 1998 | New director appointed (3 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
20 April 1998 | Director resigned (1 page) |
26 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 June 1997 | Return made up to 16/05/97; full list of members
|
6 June 1997 | New secretary appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
21 August 1996 | Memorandum and Articles of Association (8 pages) |
21 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 August 1996 | Resolutions
|
6 August 1996 | New director appointed (2 pages) |
17 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |