Canary Wharf
London
E14 5JP
Director Name | Peter Schwicht |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 April 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 2001(4 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 20 May 2015) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Duncan Grant |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Colin John Rye |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ridings 41 Myln Meadow Stock Essex CM4 9NE |
Secretary Name | Duncan Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 32 Acacia Drive Southend On Sea Essex SS1 3JX |
Director Name | Mrs Marilyn Lesley Bassett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Belmont Hill London SE13 5BD |
Secretary Name | Ms Sarah Elizabeth Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Losinga House 20 Saint Leonards Crescent Sandridge St. Albans Hertfordshire AL4 9EH |
Director Name | Ms Ann Lindsay Roughead |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2002) |
Role | Head Of Product Development |
Country of Residence | England |
Correspondence Address | 34 Cornwall Gardens London SW7 4AP |
Director Name | Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 December 2002(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Roger Martin James Thompson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Trustees Of J.p. Morgan Fleming Educational Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,000 |
Cash | £13,000 |
Current Liabilities | £13,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
4 July 2014 | Declaration of solvency (3 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
17 April 2013 | Appointment of Peter Schwicht as a director on 15 April 2013 (2 pages) |
16 April 2013 | Termination of appointment of Roger Martin James Thompson as a director on 15 April 2013 (1 page) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AY on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AY on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 March 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page) |
9 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page) |
9 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages) |
4 November 2009 | Termination of appointment of Campbell Fleming as a director (1 page) |
24 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
27 February 2009 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 July 2008 | Appointment terminated director duncan grant (1 page) |
10 July 2008 | Director appointed roger martin james thompson (2 pages) |
25 June 2008 | Return made up to 01/02/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 10 aldermanbury london EC2V 7RF (1 page) |
3 May 2005 | Company name changed J.P. morgan fleming education li mited\certificate issued on 03/05/05 (2 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
4 December 2003 | Director's particulars changed (1 page) |
29 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Return made up to 10/02/03; full list of members (5 pages) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | Director resigned (1 page) |
20 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 February 2002 | Return made up to 10/02/02; full list of members (5 pages) |
8 January 2002 | Secretary's particulars changed (1 page) |
29 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
27 September 2001 | Secretary's particulars changed (1 page) |
7 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 May 2001 | Company name changed spet LIMITED\certificate issued on 11/05/01 (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
27 February 2001 | Auditor's resignation (1 page) |
13 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: finsbury dials 20 finsbury street london EC2Y 9AY (1 page) |
24 February 2000 | Secretary's particulars changed (1 page) |
24 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
3 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
10 February 1997 | Incorporation (18 pages) |