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(16 years 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(17 years, 3 months 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 | Tracy Ann Cunningham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Tufnell Park Road London N7 0DT |
Director Name | Linda Antoinette O'Hare |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | The Manor Nether Wallop Stockbridge Hampshire SO20 8EW |
Director Name | John Graham Tudor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 69 Half Moon Lane London SE24 9JX |
Secretary Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Little Batts Reigate Surrey RH2 0JT |
Director Name | Miss Caroline Trewhitt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collodi Mead Road Chislehurst Kent BR7 6AD |
Director Name | Mr Christopher Holleyoak |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Brackendown Avenue Weymouth Dorset DT3 6HX |
Director Name | Ian Matheson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 94 Boundary Street Paddington New South Wales Nsw2021 Nsw 2021 |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 180 Springfield Road Linlithgow West Lothian EH49 7JT Scotland |
Director Name | Mr Iain David Saville |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 March 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Half Moon Lane London SE24 9HU |
Director Name | Mr Darryl John Corney |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2006) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Highcroft Milton Clevedon Shepton Mallet Somerset BA4 6NS |
Secretary Name | Mr Darryl John Corney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2006) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Highcroft Milton Clevedon Shepton Mallet Somerset BA4 6NS |
Director Name | Mr Llewellyn Kevan Botha |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 March 2003(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse A, Spring Leigh Church Road, Leigh Woods Bristol North Somerset BS8 3PG |
Director Name | William Stuart Crosby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2006(9 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2006) |
Role | Chief Operating Officer |
Correspondence Address | 705 Tead Froad Shad Thames London SE1 2AS |
Director Name | Christopher John Morris |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2006(9 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2006) |
Role | Chief Executive Officer |
Correspondence Address | 705 Tead Froad Shad Thames London SE1 2AS |
Secretary Name | Mr Llewellyn Kevan Botha |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2006(9 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse A, Spring Leigh Church Road, Leigh Woods Bristol North Somerset BS8 3PG |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 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 Donal Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | N16 |
Director Name | Mr Hywel Rees Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 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 | 01 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 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 | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(13 years 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 |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(13 years 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 |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(13 years 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(15 years, 1 month 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 |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
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 |
100 at $1 | Thomson Financial LTD 99.01% Ordinary |
---|---|
1 at £1 | Thomson Financial LTD 0.99% Deferred |
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) |
---|---|
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) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
14 March 2014 | Accounts made up to 31 December 2013 (6 pages) |
2 September 2013 | Accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages) |
16 July 2013 | Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
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) |
5 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts made up to 31 December 2011 (6 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) |
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) |
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) |
13 April 2011 | Accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
18 May 2010 | Annual return made up to 28 March 2010 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) |
3 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
13 May 2009 | Accounts made up to 31 December 2008 (2 pages) |
30 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
21 April 2009 | Appointment terminated director richard oliver (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from finance department 2ND floor aldgate house 33 aldgate high street, london england EC3N 1DL (1 page) |
21 April 2009 | Secretary appointed elizabeth maria maclean (1 page) |
21 April 2009 | Director appointed daragh patrick feltrim fagan (2 pages) |
21 April 2009 | Appointment terminated director and secretary hywel thomas (1 page) |
21 April 2009 | Director appointed nicholas david harding (1 page) |
7 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
11 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
10 April 2008 | Accounts made up to 31 December 2006 (2 pages) |
4 April 2008 | Accounts made up to 30 June 2006 (6 pages) |
10 March 2008 | Appointment terminated director donal smith (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page) |
12 July 2007 | Return made up to 28/03/07; full list of members (3 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: the pavilions bridgwater road bristol BS13 8AE (1 page) |
14 September 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New secretary appointed;new director appointed (3 pages) |
30 August 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | Director resigned (1 page) |
17 May 2006 | Accounts made up to 30 June 2005 (6 pages) |
11 May 2006 | Return made up to 28/03/06; full list of members (3 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
21 April 2006 | Secretary resigned;director resigned (1 page) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2005 | Return made up to 28/03/05; full list of members (3 pages) |
4 May 2005 | Accounts made up to 30 June 2004 (6 pages) |
11 August 2004 | Return made up to 28/03/04; full list of members (7 pages) |
7 April 2004 | Accounts made up to 30 June 2003 (6 pages) |
14 November 2003 | Director's particulars changed (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: po box 82 the pavilions bridgwater road bristol BS99 7NH (1 page) |
28 April 2003 | Return made up to 28/03/03; no change of members
|
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
6 April 2003 | Accounts made up to 30 June 2002 (6 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 7TH floor jupiter house triton court 14 finsbury square london EC2A 1BR (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New secretary appointed (1 page) |
21 August 2002 | New director appointed (1 page) |
21 August 2002 | New director appointed (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
14 August 2002 | Auditor's resignation (2 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
29 April 2002 | Return made up to 28/03/02; no change of members (6 pages) |
26 April 2001 | Return made up to 28/03/01; full list of members
|
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New director appointed (3 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 85 fleet street london EC4P 4AJ (1 page) |
3 January 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
25 August 2000 | Accounts made up to 31 December 1999 (4 pages) |
27 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
1 March 1999 | Memorandum and Articles of Association (24 pages) |
4 February 1999 | Company name changed lipper LIMITED\certificate issued on 04/02/99 (2 pages) |
21 January 1999 | Company name changed hlulumiti LIMITED\certificate issued on 22/01/99 (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 190 strand london WC2R 1JN (1 page) |
14 July 1998 | Return made up to 28/03/98; full list of members (6 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 October 1997 | Resolutions
|
25 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
26 March 1997 | Particulars of contract relating to shares (3 pages) |
26 March 1997 | Ad 22/05/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Us$ nc 0/100 22/05/96 (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | Director resigned (1 page) |
23 May 1996 | Company name changed lawgra (no.357) LIMITED\certificate issued on 24/05/96 (2 pages) |
28 March 1996 | Incorporation (20 pages) |