Canary Wharf
London
E14 5AP
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 01 December 2009) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Malachi Patrick Doyle |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 05 November 1998) |
Role | Company Director |
Correspondence Address | Thatch Cottage Durlock Road Staple Canterbury Kent CT3 1JX |
Director Name | Andrew Ian Conway |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 4 Abbey View Midsomer Norton Bath BA2 6DG |
Secretary Name | Andrew Ian Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 4 Abbey View Midsomer Norton Bath BA2 6DG |
Director Name | Michael McCormack |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 November 1998) |
Role | Company Director |
Correspondence Address | 54 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Secretary Name | Samantha Jane Billingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | Ashmore House 57 London Road Maidstone Kent ME16 8JH |
Director Name | Timothy Stephen Hardley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 March 1997) |
Role | Finance Director |
Correspondence Address | Southwold Butlers Dene Road Woldingham Surrey CR3 7HX |
Secretary Name | Timothy Stephen Hardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 March 1997) |
Role | Finance Director |
Correspondence Address | Southwold Butlers Dene Road Woldingham Surrey CR3 7HX |
Director Name | Mr William John Belsham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Sevenoaks Road Orpington Kent BR6 9JH |
Secretary Name | Mr William John Belsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Sevenoaks Road Orpington Kent BR6 9JH |
Director Name | Charles Philip Graf |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Flat 31 9 Albert Embankment London SE1 7HD |
Director Name | Michael David Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2000) |
Role | Finance Director |
Correspondence Address | 26 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Secretary Name | Michael Paterson Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Border Road Heswall Wirral CH60 2TY Wales |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at 1 | Amra Limited 100.00% Ordinary |
---|
Latest Accounts | 28 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2009 | Application for striking-off (1 page) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
1 June 2003 | Full accounts made up to 29 December 2002 (9 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members
|
23 August 2002 | Full accounts made up to 30 December 2001 (9 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
13 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (8 pages) |
23 October 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 27 December 1998 (8 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
25 May 1999 | Return made up to 01/05/99; full list of members (13 pages) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Accounting reference date extended from 27/12/98 to 31/12/98 (1 page) |
25 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (4 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Accounting reference date shortened from 31/03/99 to 27/12/98 (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (4 pages) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: park place 12 lawn lane london SW8 (1 page) |
12 November 1998 | Auditor's resignation (2 pages) |
9 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
3 April 1997 | New secretary appointed;new director appointed (3 pages) |
3 April 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 December 1996 | Return made up to 01/11/96; full list of members (6 pages) |
19 August 1996 | New secretary appointed;new director appointed (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New secretary appointed (1 page) |
29 May 1996 | Secretary resigned (2 pages) |
29 May 1996 | Resolutions
|
28 May 1996 | Director resigned (1 page) |
30 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
18 October 1995 | Return made up to 01/11/95; no change of members (4 pages) |