Canary Wharf
London
E14 5AB
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2002(12 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 19 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Wayback 179 Lambourne Road Chigwell Essex IG7 6JU |
Secretary Name | Martin Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | Rievaulx 42 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Secretary Name | Mr Martin David Precious |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1993(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Quarry Foxburrow Hill Road Bramley Guildford Surrey GU5 0BU |
Director Name | Lord Peter Keith Levene |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Cumberland Terrace London NW1 4HJ |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35 35-37 Grosvenor Square London W1 |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | Charles Bellamy Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1996(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | Flat B 58 Eaton Square London SW1W 9BG |
Secretary Name | Cherry Lyn Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 7 Church Lane Deanshanger Milton Keynes Northamptonshire MK19 6HF |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Website | ad.uk.doubleclick.net |
---|
Registered Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Canary Wharf LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 1996 | Delivered on: 19 September 1996 Satisfied on: 2 May 1997 Persons entitled: Bankers Trustee Company Limited(As Security Agent) Classification: Supplemental debenture Secured details: And varying the terms of the "core debenture" dated 27TH debenture 1995. Particulars: Fixed and floating charges over all property and assets (other than excluded assets) all as defined in form 395 relative to this charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 December 1995 | Delivered on: 16 January 1996 Satisfied on: 2 May 1997 Persons entitled: Bankers Trustee Company Limited (As Security Agent) Classification: Debenture Secured details: All liabilities and obligations due or to become due from any member of the obligor group to the chargees pursuant to the terms of the facility agreement and/or any other finance document (as defined). Particulars: Legal mortgage any real property now belonging to the company and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
27 December 1995 | Delivered on: 9 January 1996 Satisfied on: 4 June 1997 Persons entitled: European Investment Bank Classification: Second fixed and floating charge debenture Secured details: All moneys,debts and liabilities due or to become due from any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined). Particulars: By way of legal mortgage,all real property in england and wales including that described in schedule 2,but excluding the lul real property. See ch microfiche for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 October 1993 | Delivered on: 11 November 1993 Satisfied on: 5 February 1996 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to lloyds bank PLC (as agent and trustee for the finance parties) in respect of the lifo liabilities the construction loan liabilities the residual dlr liabilities the counter indemnity liabilities and the all monies liabilities. Particulars: All undertaking and assets whatsoever both present and future. See the mortgage charge document for full details. Fully Satisfied |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2017 | Application to strike the company off the register (3 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 October 2015 | Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
28 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 January 2014 | Statement of capital on 10 January 2014
|
10 January 2014 | Resolutions
|
10 January 2014 | Statement by directors (1 page) |
10 January 2014 | Solvency statement dated 27/12/13 (1 page) |
16 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Auditor's resignation (1 page) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 February 2011 | Resolutions
|
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (3 pages) |
21 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
18 November 2008 | Resolutions
|
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 August 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
24 December 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
23 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
25 August 2004 | New secretary appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
4 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
19 November 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
22 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: one canada square canary wharf london E14 5AB (1 page) |
24 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (3 pages) |
4 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
6 December 2000 | Return made up to 20/11/00; no change of members (6 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
6 December 1999 | Return made up to 20/11/99; no change of members (8 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
16 May 1999 | Director's particulars changed (1 page) |
16 February 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
18 November 1998 | Return made up to 20/11/98; full list of members (11 pages) |
16 November 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Director resigned (1 page) |
2 December 1997 | Return made up to 20/11/97; no change of members (12 pages) |
17 November 1997 | Resolutions
|
14 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
8 August 1997 | Resolutions
|
4 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 December 1996 | Secretary's particulars changed (1 page) |
25 November 1996 | Return made up to 20/11/96; no change of members (10 pages) |
12 November 1996 | New secretary appointed (2 pages) |
20 September 1996 | Declaration of assistance for shares acquisition (29 pages) |
19 September 1996 | Particulars of mortgage/charge (14 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
23 April 1996 | New director appointed (3 pages) |
23 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (3 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Particulars of mortgage/charge (12 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Declaration of assistance for shares acquisition (10 pages) |
9 January 1996 | Particulars of mortgage/charge (43 pages) |
14 November 1995 | Return made up to 20/11/95; full list of members (20 pages) |
5 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |