London
E14 5GL
Director Name | Alice Morgan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 11 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Robert B Catell |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 October 2008) |
Role | CEO |
Correspondence Address | 62 Osborne Road Garden City New York Ny 11530 |
Director Name | H Neil Nichols |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 December 1998(11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 October 2006) |
Role | Senior Vice President |
Correspondence Address | 2198 Shawanaga Trail Mississauga Ontario L5h 3x7 Canada |
Director Name | James Albert Rooney |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2005) |
Role | Non Executive Director |
Correspondence Address | 170 Browns Hill Road Sunapee Nh 03782 United States |
Director Name | Joseph Anthony Vaszily |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 15 Brenton Place Staten Island 10314 New York United States |
Secretary Name | Colleen Meade |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2006) |
Role | Attorney |
Correspondence Address | 200-26 45th Avenue Bayside Ny 11361 Irish |
Director Name | Frederick Milton Lowther |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1999(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 October 2008) |
Role | Law Partner |
Correspondence Address | 403 W Masonic Vw Ave Alexandria Va 22301-2420 United States |
Director Name | Steven Louis Zelkowitz |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2006(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 October 2008) |
Role | Keyspan President Energy Asset |
Correspondence Address | 145 W 67th Street Apartment 19j New York 10023 United States |
Secretary Name | Mr Mark David Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Mark David Noble |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Stephen Francis Noonan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Avenue Road Dorridge Solihull West Midlands B93 8JZ |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 04 November 2010(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Heather Maria Rayner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr David Charles Forward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(15 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 11 January 2013(15 years after company formation) |
Appointment Duration | 3 years (resigned 04 February 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 October 2008) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Keyspan Ci LTD 99.00% Ordinary |
---|---|
1 at £1 | Keyspan Ci Ii LTD 1.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 April 2016 | Registered office address changed from 1-3 Strand London WC2N 5EH to 15 Canada Square London E14 5GL on 4 April 2016 (2 pages) |
2 April 2016 | Declaration of solvency (3 pages) |
2 April 2016 | Appointment of a voluntary liquidator (2 pages) |
2 April 2016 | Resolutions
|
1 March 2016 | Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Alice Morgan as a director on 1 March 2016 (2 pages) |
4 February 2016 | Termination of appointment of Megan Barnes as a secretary on 4 February 2016 (1 page) |
3 February 2016 | Resolutions
|
3 February 2016 | Statement of capital on 3 February 2016
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
21 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
11 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
11 December 2013 | Termination of appointment of David Forward as a director (1 page) |
30 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Termination of appointment of Mark Noble as a director (1 page) |
15 January 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
15 January 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
15 January 2013 | Appointment of Mr David Charles Forward as a director (2 pages) |
15 January 2013 | Appointment of Megan Barnes as a secretary (1 page) |
15 January 2013 | Termination of appointment of David Forward as a secretary (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Appointment of Heather Maria Rayner as a secretary (1 page) |
8 November 2010 | Termination of appointment of Mark Noble as a secretary (1 page) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 September 2010 | Statement of company's objects (2 pages) |
9 September 2010 | Resolutions
|
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Mark David Noble on 15 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
30 July 2009 | Appointment terminated director stephen noonan (1 page) |
30 April 2009 | Auditor's resignation (1 page) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
12 November 2008 | Appointment terminated director steven zelkowitz (1 page) |
12 November 2008 | Appointment terminated director frederick lowther (1 page) |
12 November 2008 | Director appointed stephen francis noonan (1 page) |
11 November 2008 | Appointment terminated director robert catell (1 page) |
3 November 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
3 November 2008 | Director appointed mark david noble (1 page) |
3 November 2008 | Director appointed mark antony david flawn (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
30 October 2008 | Secretary appointed david charles forward (1 page) |
30 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
29 October 2008 | Secretary appointed mark david noble (1 page) |
18 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
21 January 2007 | Secretary resigned (1 page) |
27 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
28 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
9 February 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 March 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
24 March 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 March 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 March 2005 | Declaration of assent for reregistration to UNLTD (4 pages) |
24 March 2005 | Re-registration of Memorandum and Articles (10 pages) |
10 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
15 December 2003 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 April 2003 | Return made up to 05/01/03; full list of members
|
3 April 2003 | Director's particulars changed (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 August 2002 | Auditor's resignation (1 page) |
19 March 2002 | Full accounts made up to 31 December 2000 (11 pages) |
9 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 31 December 1999 (11 pages) |
20 September 2001 | Full accounts made up to 31 December 1998 (13 pages) |
12 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
5 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 9 cheapside london EC2V 6AD (1 page) |
16 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Nc inc already adjusted 02/12/98 (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
21 January 1999 | Ad 07/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 1999 | Secretary resigned;director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
25 February 1998 | Company name changed alnery no. 1726 LIMITED\certificate issued on 26/02/98 (2 pages) |
5 January 1998 | Incorporation (17 pages) |