Canary Wharf
London
E14 5AP
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(5 years, 6 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 | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Director Name | Philip Julian Day |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 42 Heath Croft Road Sutton Coldfield West Midlands B75 6RW |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Terence William Page |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 23 Nuffield Drive Droitwich Worcestershire WR9 0DJ |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Director Name | John Whitehouse |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Secretary Name | John Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2000) |
Role | Chartered Accountant |
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 | 30 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(4 years, 2 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 |
Latest Accounts | 28 December 2008 (15 years, 4 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) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 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 (6 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (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 (6 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 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
1 June 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members
|
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
23 January 2002 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
21 October 1999 | Director resigned (1 page) |
18 October 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
1 June 1999 | Return made up to 01/05/99; no change of members (6 pages) |
29 December 1998 | New director appointed (2 pages) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 June 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 12/05/98; no change of members (15 pages) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colemore circus queens way birmingham B4 6AX (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|