Company NameCanary Wharf Business School Limited
Company StatusDissolved
Company Number04112323
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameProf John James Raftery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2014(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 17 May 2016)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusClosed
Appointed15 August 2014(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 17 May 2016)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameSir Roderick Castle Floud
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Flint Street
Haddenham
Buckinghamshire
HP17 8AL
Secretary NameMiss Jill Grinstead
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Highgate High Street
London
N6 5JR
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed11 December 2002(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameMr Brian Anthony Roper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 March 2009)
RoleVice Chancellr And Chief Execu
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Lofting Road
London
N1 1ET
Director NameJohn Patrick McParland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(8 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2010)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameProf Malcolm George William Gillies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2014)
RoleVice Chancellor & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(10 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(10 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(13 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelondonmet.ac.uk
Telephone020 74230000
Telephone regionLondon

Location

Registered AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1London Metropolitan University
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
20 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
20 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
18 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
18 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
9 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
4 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
20 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
15 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
15 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
25 August 2010Amended accounts made up to 30 June 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
30 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
19 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
19 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 March 2009Director appointed john patrick mcparland (2 pages)
19 March 2009Appointment terminated director brian roper (1 page)
25 November 2008Return made up to 22/11/08; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
4 December 2007Return made up to 22/11/07; full list of members (2 pages)
19 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 August 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
27 November 2006Return made up to 22/11/06; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
22 November 2005Return made up to 22/11/05; full list of members (2 pages)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
5 January 2005Return made up to 22/11/04; full list of members (6 pages)
29 November 2004Registered office changed on 29/11/04 from: london metropolitan university 166-220 holloway road london N7 8DB (1 page)
29 November 2004Resolutions
  • RES13 ‐ Change of ro add 10/11/04
(1 page)
16 November 2004Registered office changed on 16/11/04 from: 31 jewry street london EC3N 2EY (1 page)
9 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
29 April 2004New director appointed (3 pages)
29 April 2004Director resigned (1 page)
4 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
11 December 2003Return made up to 22/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Return made up to 22/11/02; full list of members (6 pages)
30 May 2002Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
30 May 2002Registered office changed on 30/05/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
10 January 2002Return made up to 22/11/01; full list of members (6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
22 November 2000Incorporation (13 pages)