Canary Wharf
London
E14 5JP
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2009(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 April 2014) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Paul Michael Mason |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Church Way Iffley Oxford OX4 4EF |
Secretary Name | Mrs Caroline Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Church Way Iffley Oxford OX4 4EF |
Director Name | Thomas Sholto Douglas Morton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 2008) |
Role | Environmentalist |
Correspondence Address | C/O Pioneer Carbon Edens Square Business Centre, Westlands Road PO Box 856-00606 Nairobi Kenya |
Director Name | David Wellington |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2008) |
Role | Environmentalist |
Correspondence Address | 4 Temple Cloisters Oxford Oxfordshire OX4 2YG |
Secretary Name | Mr Timothy Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gardiner Close Abingdon Oxfordshire OX14 3YA |
Director Name | Mr Bruce Christian Tozer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brooke House Swallowcliffe Tisbury Wiltshire SP3 5PA |
Director Name | Mr Daniel Francis Hines |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 81 Hampshire Road Rockville Centre New York New York Ny 11570 United States |
Secretary Name | Cubious Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2006) |
Correspondence Address | 18 Southolm Street London SW11 5EZ |
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 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 January 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 January 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 October 2013 | Auditor's resignation (1 page) |
9 October 2013 | Auditor's resignation (1 page) |
1 July 2013 | Declaration of solvency (3 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Declaration of solvency (3 pages) |
3 May 2013 | Annual return made up to 1 May 2013 no member list (3 pages) |
3 May 2013 | Annual return made up to 1 May 2013 no member list (3 pages) |
3 May 2013 | Annual return made up to 1 May 2013 no member list (3 pages) |
9 October 2012 | Director's details changed for Paul Mark Kelly on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Paul Mark Kelly on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Paul Mark Kelly on 9 October 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ 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 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ 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 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
2 July 2012 | Accounts made up to 30 September 2011 (10 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages) |
23 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages) |
23 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages) |
14 May 2012 | Director's details changed for Paul Mark Kelly on 17 February 2012 (2 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list
|
14 May 2012 | Annual return made up to 1 May 2012 no member list
|
14 May 2012 | Director's details changed for Paul Mark Kelly on 17 February 2012 (2 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list
|
20 February 2012 | Director's details changed for Paul Mark Kelly on 17 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Paul Mark Kelly on 17 February 2012 (2 pages) |
21 November 2011 | Termination of appointment of Daniel Hines as a director (1 page) |
21 November 2011 | Termination of appointment of Daniel Francis Hines as a director on 1 November 2011 (1 page) |
4 July 2011 | Full accounts made up to 30 September 2010 (11 pages) |
4 July 2011 | Accounts made up to 30 September 2010 (11 pages) |
9 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
20 September 2010 | Full accounts made up to 30 September 2009 (10 pages) |
20 September 2010 | Accounts made up to 30 September 2009 (10 pages) |
26 May 2010 | Director's details changed for Daniel Hines on 13 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 13 May 2010 no member list (3 pages) |
26 May 2010 | Director's details changed for Paul Mark Kelly on 13 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul Mark Kelly on 13 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 13 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 13 May 2010 (1 page) |
26 May 2010 | Annual return made up to 13 May 2010 no member list (3 pages) |
26 May 2010 | Director's details changed for Daniel Hines on 13 May 2010 (2 pages) |
30 March 2010 | Termination of appointment of Paul Mason as a director (1 page) |
30 March 2010 | Termination of appointment of Paul Mason as a director (1 page) |
1 September 2009 | Full accounts made up to 30 September 2008 (12 pages) |
1 September 2009 | Accounts made up to 30 September 2008 (12 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from, 112 magdalen road, oxford, oxon, OX4 1RQ (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from, 112 magdalen road, oxford, oxon, OX4 1RQ (1 page) |
22 June 2009 | Secretary appointed J.P. morgan secretaries (uk) LIMITED (2 pages) |
22 June 2009 | Secretary appointed J.P. morgan secretaries (uk) LIMITED (2 pages) |
27 May 2009 | Annual return made up to 13/05/09 (5 pages) |
27 May 2009 | Annual return made up to 13/05/09 (5 pages) |
13 May 2009 | Director appointed paul mark kelly (2 pages) |
13 May 2009 | Director appointed paul mark kelly (2 pages) |
11 May 2009 | Appointment terminated director bruce tozer (1 page) |
11 May 2009 | Appointment Terminated Director bruce tozer (1 page) |
11 September 2008 | Auditor's resignation (1 page) |
11 September 2008 | Auditor's resignation (1 page) |
5 September 2008 | Annual return made up to 13/05/08 (6 pages) |
5 September 2008 | Full accounts made up to 30 September 2007 (12 pages) |
5 September 2008 | Accounts made up to 30 September 2007 (12 pages) |
5 September 2008 | Annual return made up to 13/05/08 (6 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
9 May 2008 | Company name changed climate care trust LIMITED\certificate issued on 09/05/08 (2 pages) |
9 May 2008 | Company name changed climate care trust LIMITED\certificate issued on 09/05/08 (2 pages) |
2 May 2008 | Appointment terminated director thomas morton (1 page) |
2 May 2008 | Appointment terminated director david wellington (1 page) |
2 May 2008 | Appointment Terminated Director thomas morton (1 page) |
2 May 2008 | Appointment Terminated Director david wellington (1 page) |
2 May 2008 | Director appointed bruce christian james tozer (1 page) |
2 May 2008 | Director appointed bruce christian james tozer (1 page) |
2 May 2008 | Appointment terminated secretary timothy eustace (1 page) |
2 May 2008 | Director appointed daniel hines (1 page) |
2 May 2008 | Director appointed daniel hines (1 page) |
2 May 2008 | Appointment Terminated Secretary timothy eustace (1 page) |
15 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
11 May 2007 | Annual return made up to 13/05/07 (2 pages) |
11 May 2007 | Annual return made up to 13/05/07 (2 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 58 church way iffley, oxford, oxfordshire, OX4 4EF (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 58 church way iffley, oxford, oxfordshire, OX4 4EF (1 page) |
30 May 2006 | Annual return made up to 13/05/06 (4 pages) |
30 May 2006 | Annual return made up to 13/05/06 (4 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
19 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
7 June 2005 | Annual return made up to 13/05/05 (2 pages) |
7 June 2005 | Annual return made up to 13/05/05 (2 pages) |
6 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (1 page) |
7 May 2004 | Annual return made up to 13/05/04 (4 pages) |
7 May 2004 | Annual return made up to 13/05/04 (4 pages) |
11 December 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
11 December 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 July 2003 | Company name changed the carbon storage trust\certificate issued on 04/07/03 (2 pages) |
4 July 2003 | Company name changed the carbon storage trust\certificate issued on 04/07/03 (2 pages) |
28 May 2003 | Annual return made up to 13/05/03 (4 pages) |
28 May 2003 | Annual return made up to 13/05/03 (4 pages) |
20 May 2003 | Accounts made up to 30 September 2002 (11 pages) |
20 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
3 September 2002 | Accounts made up to 30 September 2001 (10 pages) |
3 September 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 July 2002 | Annual return made up to 13/05/02 (3 pages) |
2 July 2002 | Annual return made up to 13/05/02 (3 pages) |
17 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
17 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
24 May 2001 | Annual return made up to 13/05/01 (3 pages) |
24 May 2001 | Annual return made up to 13/05/01 (3 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 August 2000 | Accounts made up to 30 September 1999 (10 pages) |
24 May 2000 | Annual return made up to 13/05/00 (3 pages) |
24 May 2000 | Annual return made up to 13/05/00 (3 pages) |
16 June 1999 | Annual return made up to 13/05/99 (4 pages) |
16 June 1999 | Annual return made up to 13/05/99 (4 pages) |
16 March 1999 | Accounts made up to 30 September 1998 (10 pages) |
16 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
13 July 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
13 July 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
2 June 1998 | Annual return made up to 13/05/98 (4 pages) |
2 June 1998 | Annual return made up to 13/05/98 (4 pages) |
13 May 1997 | Incorporation (20 pages) |