Canary Wharf
London
E14 5HJ
Director Name | Mr Brijesh Sureshchandra Patel |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 July 2014) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Roderick William Perry |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Jamestown Way Virginia Quay Leamouth London E14 2DE |
Director Name | Peter Bryan Gurmin Williams |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Buckingham Place London SW1E 6HR |
Director Name | Mr Paul Waller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 16 Pilgrims Way Guildford Surrey GU4 8AD |
Director Name | Mr Richard Douglas Michael John Summers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Drybridge House Pyle Hill Woking Surrey GU22 0SR |
Director Name | Mr Anthony William Wallace Brierley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Lukes Street London SW3 3RP |
Director Name | Mr Jonathan Charles Murphy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | April Cottage Lime Grove West Clandon Guildford Surrey GU4 7UT |
Director Name | Christopher Paul Rowlands |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2007) |
Role | Banker |
Correspondence Address | 10 Draycott Park Apt 17-07 Draycott Eight 259405 |
Director Name | Mr Jonathan Brian Cameron Russell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2007) |
Role | Investment Capitalist |
Country of Residence | England |
Correspondence Address | The Bothy Crawley Winchester Hampshire SO21 2QB |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Matthew Peter Wood |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 7 Princes Road Richmond Surrey TW10 6DQ |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Ahsan Zafar Iqbal |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 91 Waterloo Road London SE1 8XP |
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | 3i Infrastructure PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,632 |
Net Worth | £42,762 |
Cash | £50,542 |
Current Liabilities | £7,781 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Application to strike the company off the register (3 pages) |
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages) |
21 August 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
14 June 2013 | Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages) |
14 June 2013 | Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages) |
14 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
14 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
16 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
16 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
16 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
30 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
3 April 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
3 April 2012 | Termination of appointment of Vincent Rapley as a director (1 page) |
3 April 2012 | Termination of appointment of Vincent Rapley as a director (1 page) |
3 April 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (1 page) |
6 August 2010 | Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (1 page) |
6 August 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (1 page) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
16 November 2009 | Appointment of Mr Jason Christopher Bingham as a director (3 pages) |
16 November 2009 | Appointment of Mr Jason Christopher Bingham as a director (3 pages) |
14 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
14 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
30 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
30 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
24 June 2008 | Full accounts made up to 31 March 2008 (16 pages) |
24 June 2008 | Full accounts made up to 31 March 2008 (16 pages) |
23 June 2008 | Appointment terminated director matthew wood (1 page) |
23 June 2008 | Appointment terminated director matthew wood (1 page) |
23 August 2007 | Full accounts made up to 12 March 2007 (18 pages) |
23 August 2007 | Full accounts made up to 12 March 2007 (18 pages) |
21 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 16 palace street london SW1E 5JD (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 16 palace street london SW1E 5JD (1 page) |
17 April 2007 | Accounting reference date extended from 12/03/08 to 31/03/08 (1 page) |
17 April 2007 | Accounting reference date extended from 12/03/08 to 31/03/08 (1 page) |
16 April 2007 | Accounting reference date shortened from 31/03/07 to 12/03/07 (1 page) |
16 April 2007 | Accounting reference date shortened from 31/03/07 to 12/03/07 (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
19 January 2007 | Full accounts made up to 31 March 2006 (165 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (165 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
13 September 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
9 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (97 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (97 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
17 September 2004 | Full accounts made up to 31 March 2004 (25 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (25 pages) |
3 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
6 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
6 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (24 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (24 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (3 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 September 2002 | Full accounts made up to 31 March 2002 (25 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (25 pages) |
3 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
5 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (23 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (23 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members (7 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
27 September 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
27 September 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
14 September 1999 | Incorporation (26 pages) |
14 September 1999 | Incorporation (26 pages) |