Canary Wharf
London
E14 5EP
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2012(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(14 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Sarah Elizabeth Jackson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 3 Grandison Road London SW11 6LS |
Secretary Name | Alexander Jason Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Addison Gardens London W14 0DR |
Director Name | Mr Keith David Ward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Chase Common Lane Kings Langley Hertfordshire WD4 8BL |
Secretary Name | Dorota Maria Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 3b Glendower Place London SW7 3DU |
Director Name | Mr Mark Stanton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Wissington Uplands, Nayland Colchester CO6 4JQ |
Director Name | James Maurice Malkin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 3 Vernon Yard Nottinghill London W11 2DX |
Secretary Name | Mr Mark Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Wissington Uplands, Nayland Colchester CO6 4JQ |
Director Name | Ian Belinsky |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 26 Addison Grove Chiswick London W4 1ER |
Secretary Name | Ian Belinsky |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 26 Addison Grove Chiswick London W4 1ER |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marina Avenue New Malden Surrey KT3 6NE |
Director Name | Mr Hywel Rees Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamlan House Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AR |
Secretary Name | Mr Hywel Rees Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamlan House Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AR |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2013) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2011) |
Role | Company Director |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Director Name | Mr Richard Tarling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1DL |
Website | www.primark.co.uk |
---|
Registered Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Thomson Information & Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Application to strike the company off the register (3 pages) |
9 December 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Accounts made up to 31 December 2013 (4 pages) |
30 April 2014 | Accounts made up to 31 December 2013 (4 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 August 2013 | Accounts made up to 31 December 2012 (4 pages) |
14 August 2013 | Accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages) |
22 July 2013 | Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page) |
22 July 2013 | Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages) |
22 July 2013 | Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Accounts made up to 31 December 2011 (4 pages) |
8 October 2011 | Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page) |
8 October 2011 | Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
13 April 2011 | Accounts made up to 31 December 2010 (4 pages) |
13 April 2011 | Accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Company name changed primark LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Company name changed primark LIMITED\certificate issued on 28/02/11
|
10 September 2010 | Accounts made up to 31 December 2009 (1 page) |
10 September 2010 | Accounts made up to 31 December 2009 (1 page) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
13 May 2009 | Accounts made up to 31 December 2008 (2 pages) |
13 May 2009 | Accounts made up to 31 December 2008 (2 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 April 2009 | Appointment terminated director richard oliver (1 page) |
21 April 2009 | Director appointed nicholas david harding (1 page) |
21 April 2009 | Director appointed daragh patrick feltrim fagan (2 pages) |
21 April 2009 | Director appointed daragh patrick feltrim fagan (2 pages) |
21 April 2009 | Secretary appointed elizabeth maria maclean (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page) |
21 April 2009 | Secretary appointed elizabeth maria maclean (1 page) |
21 April 2009 | Director appointed nicholas david harding (1 page) |
21 April 2009 | Appointment terminated director richard oliver (1 page) |
21 April 2009 | Appointment terminated director and secretary hywel thomas (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page) |
21 April 2009 | Appointment terminated director and secretary hywel thomas (1 page) |
8 October 2008 | Accounts made up to 31 December 2007 (1 page) |
8 October 2008 | Accounts made up to 31 December 2007 (1 page) |
15 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
15 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page) |
12 November 2007 | Accounts made up to 31 December 2006 (1 page) |
12 November 2007 | Accounts made up to 31 December 2006 (1 page) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
6 June 2006 | Accounts made up to 31 December 2005 (1 page) |
6 June 2006 | Accounts made up to 31 December 2005 (1 page) |
26 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
23 March 2005 | Accounts made up to 31 December 2004 (1 page) |
23 March 2005 | Accounts made up to 31 December 2004 (1 page) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Accounts made up to 31 December 2003 (1 page) |
3 August 2004 | Accounts made up to 31 December 2003 (1 page) |
14 April 2004 | Return made up to 31/03/04; full list of members (2 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (3 pages) |
1 October 2003 | New secretary appointed;new director appointed (3 pages) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
14 March 2003 | Accounts made up to 31 December 2002 (4 pages) |
14 March 2003 | Accounts made up to 31 December 2002 (4 pages) |
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2002 | Accounts made up to 31 December 2001 (8 pages) |
23 July 2002 | Accounts made up to 31 December 2001 (8 pages) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
12 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
16 November 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
16 November 2001 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
16 November 2001 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
16 November 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
10 July 2001 | Return made up to 23/06/01; full list of members (5 pages) |
10 July 2001 | Return made up to 23/06/01; full list of members (5 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (3 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
24 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
11 October 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
11 October 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | Memorandum and Articles of Association (9 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: kempson house camomile street london EC3A 7AN (1 page) |
30 September 1999 | Memorandum and Articles of Association (9 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: kempson house camomile street london EC3A 7AN (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (27 pages) |
23 June 1999 | Incorporation (27 pages) |