Canary Wharf
London
E14 4HD
Director Name | Nigel Charles Evans-Evans |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2002) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Jeffrey Lawrence Nedas |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
Director Name | Malcolm Cohen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | B D O Stoy Hayward 8 Baker Street London W1U 3LL |
Director Name | Ian James Plummer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Holly Heights Upper Hyde Farm Lane Shanklin Isle Of Wight PO37 7PS |
Director Name | Christopher Quirk |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2013) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 4 Old Park Lane Mayfair London W1K 1QW |
Secretary Name | Ian James Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Heights Upper Hyde Farm Lane Shanklin Isle Of Wight PO37 7PS |
Director Name | Mr Sean Anthony Creavy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendalough La Rue De La Fontaine St. Peter Jersey JE3 7EB |
Secretary Name | Mr Sean Anthony Creavy |
---|---|
Status | Resigned |
Appointed | 30 October 2013(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 2015) |
Role | Company Director |
Correspondence Address | Glendalough La Rue De La Fontaine St. Peter Jersey JE3 7EB |
Director Name | Mr David Alexander Wright |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Mr David Alexander Wright |
---|---|
Status | Resigned |
Appointed | 16 June 2015(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 October 2002) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2006) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Sunnyseas Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,195 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 December 2018 (5 years, 3 months ago) |
---|---|
Next Return Due | 26 December 2019 (overdue) |
20 May 2023 | Liquidators' statement of receipts and payments to 17 March 2023 (19 pages) |
---|---|
17 May 2022 | Liquidators' statement of receipts and payments to 17 March 2022 (19 pages) |
21 May 2021 | Liquidators' statement of receipts and payments to 17 March 2021 (29 pages) |
26 May 2020 | Liquidators' statement of receipts and payments to 17 March 2020 (15 pages) |
19 May 2020 | Removal of liquidator by company meeting (3 pages) |
14 May 2020 | Appointment of a voluntary liquidator (3 pages) |
6 May 2020 | Resolutions
|
6 May 2020 | Memorandum and Articles of Association (4 pages) |
5 May 2020 | Appointment of Mr Andrew David Conquest as a director on 1 May 2020 (2 pages) |
5 May 2020 | Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 15 Westferry Circus Canary Wharf London E14 4HD on 5 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of David Alexander Wright as a secretary on 1 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of David Alexander Wright as a director on 1 May 2020 (1 page) |
20 February 2020 | Registered office address changed from 55 Baker Street Baker Street London W1U 7EU England to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020 (2 pages) |
7 February 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street Baker Street London W1U 7EU on 7 February 2020 (1 page) |
6 November 2019 | Removal of liquidator by court order (7 pages) |
8 April 2019 | Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 150 Aldersgate Street London EC1A 4AB on 8 April 2019 (2 pages) |
4 April 2019 | Resolutions
|
4 April 2019 | Appointment of a voluntary liquidator (3 pages) |
4 April 2019 | Declaration of solvency (5 pages) |
19 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 (2 pages) |
3 April 2018 | Notification of a person with significant control statement (2 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
28 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
9 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
9 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 December 2016 | Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 16 December 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
9 October 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
9 October 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
20 July 2015 | Termination of appointment of Sean Anthony Creavy as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Sean Anthony Creavy as a director on 17 July 2015 (1 page) |
14 July 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-07-14
|
1 July 2015 | Resolutions
|
17 June 2015 | Appointment of Mr David Alexander Wright as a director on 16 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr David Alexander Wright as a director on 16 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL England to Salisbury House London Wall London EC2M 5PS on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Sean Anthony Creavy as a secretary on 16 June 2015 (1 page) |
17 June 2015 | Appointment of Mr David Alexander Wright as a secretary on 16 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL England to Salisbury House London Wall London EC2M 5PS on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Mr David Alexander Wright as a secretary on 16 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Sean Anthony Creavy as a secretary on 16 June 2015 (1 page) |
28 May 2015 | Resolutions
|
28 May 2015 | Resolutions
|
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 April 2014 | Registered office address changed from 128 Wigmore Street London W1U 3SA on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 128 Wigmore Street London W1U 3SA on 28 April 2014 (1 page) |
20 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 October 2013 | Appointment of Mr Sean Anthony Creavy as a director (2 pages) |
30 October 2013 | Appointment of Mr Sean Anthony Creavy as a secretary (2 pages) |
30 October 2013 | Appointment of Mr Sean Anthony Creavy as a director (2 pages) |
30 October 2013 | Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW on 30 October 2013 (1 page) |
30 October 2013 | Appointment of Mr Sean Anthony Creavy as a secretary (2 pages) |
30 October 2013 | Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW on 30 October 2013 (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Termination of appointment of Ian Plummer as a secretary (1 page) |
14 February 2013 | Termination of appointment of Christopher Quirk as a director (1 page) |
14 February 2013 | Termination of appointment of Ian Plummer as a director (1 page) |
14 February 2013 | Termination of appointment of Ian Plummer as a director (1 page) |
14 February 2013 | Termination of appointment of Ian Plummer as a secretary (1 page) |
14 February 2013 | Termination of appointment of Christopher Quirk as a director (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Director's details changed for Christopher Quirk on 3 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Christopher Quirk on 3 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Christopher Quirk on 3 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Director's details changed for Christopher Quirk on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher Quirk on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher Quirk on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 843 finchley road london NW11 8NA (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 843 finchley road london NW11 8NA (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
28 October 2008 | Director's change of particulars / christopher quirk / 28/10/2008 (1 page) |
28 October 2008 | Director's change of particulars / christopher quirk / 28/10/2008 (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
22 October 2007 | Return made up to 12/12/06; change of members (5 pages) |
22 October 2007 | Return made up to 12/12/06; change of members (5 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 8 baker street london W1U 3LL (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 8 baker street london W1U 3LL (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
1 February 2006 | Return made up to 12/12/05; full list of members (5 pages) |
1 February 2006 | Return made up to 12/12/05; full list of members (5 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (5 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (5 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 January 2004 | Location of register of members (1 page) |
6 January 2004 | Location of register of members (1 page) |
6 January 2004 | Return made up to 12/12/03; full list of members (5 pages) |
6 January 2004 | Return made up to 12/12/03; full list of members (5 pages) |
24 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
20 December 2002 | Secretary's particulars changed (1 page) |
20 December 2002 | Secretary's particulars changed (1 page) |
30 October 2002 | Rescinding form 88(2) (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Rescinding form 88(2) (2 pages) |
4 September 2002 | New director appointed (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New secretary appointed (1 page) |
4 September 2002 | New director appointed (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 186 hammersmith road london W6 7DJ (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 186 hammersmith road london W6 7DJ (1 page) |
25 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
20 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
20 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
28 October 2001 | Ad 01/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 October 2001 | Ad 01/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
16 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 February 2000 | Return made up to 12/12/99; full list of members (6 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 February 2000 | Return made up to 12/12/99; full list of members (6 pages) |
18 February 2000 | Resolutions
|
19 February 1999 | Return made up to 12/12/98; no change of members (6 pages) |
19 February 1999 | Return made up to 12/12/98; no change of members (6 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | Resolutions
|
7 April 1998 | Amended accounts made up to 31 December 1997 (1 page) |
7 April 1998 | Amended accounts made up to 31 December 1997 (1 page) |
25 January 1998 | Return made up to 12/12/97; full list of members
|
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 January 1998 | Resolutions
|
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Return made up to 12/12/97; full list of members
|
25 January 1998 | Resolutions
|
25 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
12 December 1996 | Incorporation (15 pages) |
12 December 1996 | Incorporation (15 pages) |