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(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 January 2016) |
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(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 05 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Lawrence Patrick Begley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Chief Fin.Officer Ccbn .Com |
Country of Residence | United States |
Correspondence Address | 5 Cardinal Lane Walpole Ma 02081 United States |
Director Name | Robert Ira Adler |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | President Of Ccbn.Com |
Correspondence Address | 66 Long Avenue Belmont Ma 02478 United States |
Secretary Name | Lawrence Patrick Begley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Chief Fin.Officer Ccbn .Com |
Country of Residence | United States |
Correspondence Address | 5 Cardinal Lane Walpole Ma 02081 United States |
Secretary Name | Jeffrey P Parker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 253 Meadowbrook Road Weston Ma 02493 United States |
Director Name | Andrew David Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 02 April 2004) |
Role | Chief Financial Officer |
Correspondence Address | 39 Norwich Road Wellsley Ma 02481 United States |
Director Name | Jeffrey P Parker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2003(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 02 April 2004) |
Role | Chief Executive Officer |
Correspondence Address | 253 Meadowbrook Road Weston Ma 02493 United States |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 5 years (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 | 11 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 5 years (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 | 11 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 5 years (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(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Vernon Avenue Raynes Park London SW20 8BN |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(8 years, 7 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(8 years, 7 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(10 years, 9 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | Ttc (1994) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2015 | Application to strike the company off the register (3 pages) |
9 September 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 August 2015 | Appointment of Ms Susan Louise Jenner as a director on 31 July 2015 (2 pages) |
7 August 2015 | Appointment of Ms Susan Louise Jenner as a director on 31 July 2015 (2 pages) |
26 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
26 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
26 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
15 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
15 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
15 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 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) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
29 August 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
29 August 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
29 August 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
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 for a dormant company made up to 31 December 2010 (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 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) |
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) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
21 April 2009 | Appointment terminated director and secretary hywel thomas (1 page) |
21 April 2009 | Director appointed daragh patrick feltrim fagan (2 pages) |
21 April 2009 | Appointment terminated director richard oliver (1 page) |
21 April 2009 | Director appointed nicholas david harding (1 page) |
21 April 2009 | Appointment terminated director and secretary hywel thomas (1 page) |
21 April 2009 | Secretary appointed elizabeth maria maclean (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 | Director appointed daragh patrick feltrim fagan (2 pages) |
21 April 2009 | Appointment terminated director richard oliver (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from thomson services LTD finance dept 2ND flr, aldgate house, 33 aldgate high st london EC3N 1DL (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from thomson services LTD finance dept 2ND flr, aldgate house, 33 aldgate high st london EC3N 1DL (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 10/08/08; 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 for a dormant company made up to 31 December 2006 (1 page) |
12 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
4 April 2006 | Accounts made up to 31 December 2004 (12 pages) |
4 April 2006 | Accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
8 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
20 July 2005 | Accounts made up to 31 December 2003 (12 pages) |
20 July 2005 | Accounts made up to 31 December 2003 (12 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (3 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (3 pages) |
24 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: red lion yard odd down bath BA2 2PP (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: red lion yard odd down bath BA2 2PP (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
21 November 2003 | Accounts made up to 31 December 2002 (12 pages) |
21 November 2003 | Accounts made up to 31 December 2002 (12 pages) |
15 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 12 plumtree court london EC4A 4HT (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 12 plumtree court london EC4A 4HT (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
8 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
8 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Return made up to 10/08/02; full list of members (5 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Return made up to 10/08/02; full list of members (5 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Return made up to 10/08/01; full list of members (5 pages) |
1 October 2001 | Return made up to 10/08/01; full list of members (5 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
31 August 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
31 August 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 August 2000 | Incorporation (14 pages) |
10 August 2000 | Incorporation (14 pages) |