London
SE1 2AF
Director Name | Mr Blake O'Donnell |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 May 2011(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 September 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Bruce O'Donnell |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 March 2012(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | A Peter Anderson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Real Estate Executive |
Correspondence Address | Flat 2 4 Upper Brook Street London W1K 6PA |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 4 Upper Brook Street London W1K 6PA |
Director Name | Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 86 Providence Square London SE1 2EB |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Madeira Park Tunbridge Wells Kent TN2 5SX |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Director Name | Mr Brian O'Donnell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | London House 8 Barton Street Westminster London SW1P 3NE |
Director Name | Mary Patricia O'Donnell |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | London House 8 Barton Street Westminster London SW1P 3NE |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £12,335,688 |
Gross Profit | £1,000 |
Net Worth | £5,104 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2016 | Completion of winding up (1 page) |
22 February 2016 | Order of court to wind up (3 pages) |
10 July 2015 | Administrator's progress report to 23 November 2013 (32 pages) |
13 May 2014 | Notice of a court order ending Administration (14 pages) |
13 May 2014 | Order of court to wind up (2 pages) |
29 October 2013 | Statement of affairs with form 2.14B (11 pages) |
16 July 2013 | Statement of administrator's proposal (24 pages) |
16 July 2013 | Notice of deemed approval of proposals (2 pages) |
8 July 2013 | Receiver's abstract of receipts and payments to 24 May 2013 (2 pages) |
17 June 2013 | Notice of ceasing to act as receiver or manager (8 pages) |
6 June 2013 | Appointment of an administrator (1 page) |
4 June 2013 | Registered office address changed from London House 8 Barton Street Westminster London SW1P 3NE on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from London House 8 Barton Street Westminster London SW1P 3NE on 4 June 2013 (2 pages) |
10 August 2012 | Notice of appointment of receiver or manager (3 pages) |
23 April 2012 | Termination of appointment of Mary O'donnell as a director (1 page) |
21 April 2012 | Appointment of Bruce O'donnell as a director (2 pages) |
21 April 2012 | Termination of appointment of Brian O'donnell as a director (1 page) |
21 April 2012 | Termination of appointment of Mary O'donnell as a director (1 page) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Director's details changed for Mary Patricia O'donnell on 1 January 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Mr Brian O'donnell on 1 January 2011 (1 page) |
24 October 2011 | Director's details changed for Mr Brian O'donnell on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Brian O'donnell on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Mary Patricia O'donnell on 1 January 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Mr Brian O'donnell on 1 January 2011 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 August 2011 | Appointment of Mr Blake O'donnell as a director (2 pages) |
11 April 2011 | Auditor's resignation (1 page) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
19 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 1ST floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
1 February 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
25 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
18 June 2007 | Full accounts made up to 30 June 2006 (13 pages) |
18 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Particulars of mortgage/charge (7 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: regents gate crown street reading berkshire RG1 2PQ (1 page) |
1 June 2006 | Resolutions
|
24 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
24 March 2006 | Particulars of mortgage/charge (9 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
8 June 2005 | Particulars of mortgage/charge (8 pages) |
27 May 2005 | Particulars of mortgage/charge (14 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 30TH floor, 1 canada square canary whrf london E14 5AB (1 page) |
18 April 2005 | Director resigned (1 page) |
13 April 2005 | Company name changed canary wharf (little britain) li mited\certificate issued on 13/04/05 (2 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
16 November 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
25 August 2004 | New secretary appointed (2 pages) |
30 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
24 January 2003 | New director appointed (8 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (8 pages) |
24 January 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
24 January 2003 | New director appointed (7 pages) |
16 January 2003 | Incorporation (49 pages) |