Company NameCantor Seinuk UK Limited
Company StatusDissolved
Company Number03637612
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 22 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameKamran Moazami
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleStructural Engineer
Correspondence Address7 Prospect Avenue
Port Washington
New York
11050
Director NameProf Ysrael Abraham Seinuk
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleStructural Engineer
Correspondence Address82 Tennis Place
Forest Hills
New York
11375
Secretary NameKamran Moazami
NationalityAmerican
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleStructural Engineer
Correspondence Address7 Prospect Avenue
Port Washington
New York
11050
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 August 2005(6 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2014)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cantorseinuk.co.uk

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Wsp Usa Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (3 pages)
7 October 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
2 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 October 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
27 October 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
27 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(3 pages)
22 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
22 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(3 pages)
18 September 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page)
18 September 2013Director's details changed for Christopher Cole on 1 September 2013 (2 pages)
18 September 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page)
18 September 2013Director's details changed for Christopher Cole on 1 September 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 October 2009Full accounts made up to 31 December 2008 (13 pages)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
23 September 2009Location of debenture register (1 page)
23 September 2009Registered office changed on 23/09/2009 from wsp house 70 chancery lane london WC2A 1AF (1 page)
23 September 2009Location of register of members (1 page)
17 June 2009Director appointed christopher cole (2 pages)
10 June 2009Appointment terminated director kamran moazami (1 page)
21 May 2009Director appointed peter richard gill (3 pages)
14 May 2009Appointment terminated director malcolm paul (1 page)
18 December 2008Registered office changed on 18/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
26 September 2008Return made up to 18/09/08; full list of members (3 pages)
5 October 2007Return made up to 18/09/07; full list of members (2 pages)
1 August 2007Full accounts made up to 31 December 2006 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
13 October 2006Location of register of members (1 page)
13 October 2006Return made up to 18/09/06; full list of members (2 pages)
13 October 2006Location of debenture register (1 page)
13 October 2006Registered office changed on 13/10/06 from: 24-30 holborn holborn london EC1N 2HS (1 page)
7 October 2005Return made up to 18/09/05; full list of members (7 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
22 August 2005Full accounts made up to 31 December 2004 (13 pages)
2 July 2005New director appointed (3 pages)
16 December 2004Return made up to 18/09/04; full list of members (7 pages)
30 June 2004Full accounts made up to 31 December 2003 (14 pages)
16 October 2003Return made up to 18/09/03; full list of members (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (14 pages)
13 February 2003Auditor's resignation (3 pages)
25 October 2002Auditor's resignation (2 pages)
4 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 September 2002Return made up to 18/09/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
27 September 2001Return made up to 18/09/01; full list of members (6 pages)
5 December 2000Registered office changed on 05/12/00 from: 71-73 woodbridge road guildford surrey GU1 4YZ (1 page)
28 November 2000Full accounts made up to 31 December 1999 (11 pages)
14 November 2000Return made up to 18/09/00; full list of members (6 pages)
1 October 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 December 1998Ad 18/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
18 September 1998Incorporation (18 pages)