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, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 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(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Karl Christian Agerup |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Maridalsveien 312 Oslo 0881 Foreign |
Director Name | Mr Richard Anton Lackmann |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | 61 Artesian Road London W2 5DB |
Secretary Name | Mr Richard Anton Lackmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Artesian Road London W2 5DB |
Director Name | Haakon Ambjorndalen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 09 November 2001) |
Role | Chief Financial Officer |
Correspondence Address | Tingstuvn 19d Oslo 0281 Foreign |
Director Name | Paul Herbert |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 September 2005) |
Role | Sales Management |
Correspondence Address | 36 Naylor Road London N20 0HN |
Director Name | Hans Peher Bjornested |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2003) |
Role | CEO |
Correspondence Address | Eckersbergs Gate 30 Oslo 0260 Foreign |
Secretary Name | Paul Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 September 2005) |
Role | Sales Management |
Correspondence Address | 36 Naylor Road London N20 0HN |
Director Name | Mr Tor Baekkelund |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 March 2010) |
Role | CEO |
Correspondence Address | Bukken Bruses Vei 7 Oslo 0851 Foreign |
Director Name | Richard Nicholas Garnett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 March 2006) |
Role | Sales Management |
Country of Residence | England |
Correspondence Address | 2a Cavendish Road Clapham London SW12 0DG |
Secretary Name | Richard Nicholas Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 March 2006) |
Role | Management |
Country of Residence | England |
Correspondence Address | 2a Cavendish Road Clapham London SW12 0DG |
Director Name | Emily Harriet Price |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2006) |
Role | Commercial Director |
Correspondence Address | 1b Halesworth Road London SE13 7TJ |
Secretary Name | Emily Harriet Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2006) |
Role | Commercial Director |
Correspondence Address | 1b Halesworth Road London SE13 7TJ |
Director Name | Mr Badr Boukili |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 November 2006(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2010) |
Role | Company Director |
Correspondence Address | Flat 15 Courtney Court Courtney Road London N7 7BH |
Secretary Name | Mr Badr Boukili |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 July 2007(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2010) |
Role | Sales |
Correspondence Address | Flat 15 Courtney Court Courtney Road London N7 7BH |
Secretary Name | Mr Tor Baekklund |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 July 2009(10 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 March 2010) |
Role | CEO |
Correspondence Address | Bukken Bruses Vei 7 Oslo 0851 Norway |
Director Name | Mr Gregory Neal Radner |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22 Thomson Place Boston Massachusetts United States |
Director Name | Mr Steve Roycroft |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 April 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Times Square New York United States |
Secretary Name | Mr Gregory Neal Radner |
---|---|
Status | Resigned |
Appointed | 30 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2011) |
Role | Company Director |
Correspondence Address | 22 Thomson Place Boston Massachusetts 02210 |
Director Name | Mr Richard Tarling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 29 April 2011(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 30 South Colonnade Canary Wharf London E14 5EP |
Secretary Name | Elizabeth Maria Maclean |
---|---|
Status | Resigned |
Appointed | 29 April 2011(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 July 2011) |
Role | Company Director |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade London EC4P 4AJ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Reuters LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
20 October 2014 | Solvency statement dated 20/10/14 (1 page) |
20 October 2014 | Statement by directors (1 page) |
20 October 2014 | Resolutions
|
20 October 2014 | Statement of capital on 20 October 2014
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
14 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page) |
16 July 2013 | Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Termination of appointment of Steve Roycroft 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) |
21 March 2012 | Accounts made up to 31 December 2011 (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 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) |
29 August 2011 | Termination of appointment of Gregory Radner as a director (1 page) |
15 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
11 August 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
5 July 2011 | Termination of appointment of Gregory Radner as a secretary (1 page) |
22 June 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
22 June 2011 | Appointment of Elizabeth Maria Maclean as a secretary (2 pages) |
22 June 2011 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages) |
26 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
19 August 2010 | Statement of company's objects (2 pages) |
19 August 2010 | Resolutions
|
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Appointment of Mr Gregory Neal Radner as a director (2 pages) |
2 July 2010 | Appointment of Mr Steve Roycroft as a director (2 pages) |
1 July 2010 | Termination of appointment of Badr Boukili as a secretary (1 page) |
1 July 2010 | Appointment of Mr Gregory Neal Radner as a secretary (1 page) |
1 July 2010 | Termination of appointment of Badr Boukili as a director (1 page) |
1 July 2010 | Termination of appointment of Tor Baekklund as a secretary (1 page) |
1 July 2010 | Termination of appointment of Tor Baekkelund as a director (1 page) |
8 February 2010 | Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX on 8 February 2010 (1 page) |
18 August 2009 | Secretary appointed mr tor baekklund (1 page) |
18 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / tor baekkelund / 06/07/2009 (2 pages) |
17 August 2009 | Director and secretary's change of particulars / badr boukili / 06/07/2009 (2 pages) |
17 August 2009 | Appointment terminated secretary emily price (1 page) |
17 August 2009 | Director and secretary's change of particulars / badr boukili / 06/07/2009 (1 page) |
22 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
2 January 2009 | Return made up to 06/07/08; full list of members (4 pages) |
10 March 2008 | Full accounts made up to 31 December 2006 (15 pages) |
6 August 2007 | New secretary appointed (1 page) |
21 July 2007 | Return made up to 06/07/07; full list of members (7 pages) |
11 April 2007 | Return made up to 06/07/06; full list of members (7 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: floor s the international press centre 76 shoe lane london EC4A 3JB (1 page) |
9 December 2006 | New director appointed (1 page) |
9 December 2006 | Director resigned (1 page) |
5 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: lion house 23 islington high street london N1 9LQ (1 page) |
15 March 2006 | New secretary appointed;new director appointed (1 page) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
22 September 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 June 2004 | Return made up to 06/07/04; full list of members (7 pages) |
3 June 2004 | New director appointed (2 pages) |
14 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 December 2003 | New director appointed (2 pages) |
20 November 2003 | Auditor's resignation (1 page) |
26 October 2003 | Return made up to 24/06/03; full list of members (7 pages) |
26 October 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Return made up to 06/07/02; full list of members
|
21 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 November 2001 | Secretary resigned;director resigned (1 page) |
14 November 2001 | New secretary appointed;new director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
29 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
15 May 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 August 2000 | Return made up to 06/07/00; full list of members
|
9 May 2000 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
12 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Incorporation (17 pages) |