Canary Wharf
London
E14 5EP
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2016(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Clive Stephen Townley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Cumberland Park London W3 6SX |
Director Name | Mrs Caroline Anne Townley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Cumberland Park Acton London W3 6SX |
Director Name | Ms Ishbel Fraser |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Stephen Paul Hartman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sekforde Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 31 Cumberland Park London W3 6SX |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Thomson Reuters Building 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 |
Year | 2013 |
---|---|
Net Worth | £570,609 |
Cash | £24,248 |
Current Liabilities | £1,800 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2017 | Application to strike the company off the register (1 page) |
4 September 2017 | Application to strike the company off the register (1 page) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
25 July 2016 | Appointment of Mr Peter Thorn as a director on 13 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Peter Thorn as a director on 13 July 2016 (2 pages) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
17 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
24 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 February 2015 | Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page) |
10 February 2015 | Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages) |
15 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
15 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
7 November 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
7 November 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
23 October 2013 | Termination of appointment of Caroline Townley as a director (1 page) |
23 October 2013 | Registered office address changed from 31 Cumberland Park, Acton London London W3 6SX on 23 October 2013 (1 page) |
23 October 2013 | Appointment of Mr Stephen Paul Hartman as a director (2 pages) |
23 October 2013 | Termination of appointment of Clive Townley as a director (1 page) |
23 October 2013 | Registered office address changed from 31 Cumberland Park, Acton London London W3 6SX on 23 October 2013 (1 page) |
23 October 2013 | Appointment of Ms Ishbel Fraser as a director (2 pages) |
23 October 2013 | Termination of appointment of Clive Townley as a director (1 page) |
23 October 2013 | Appointment of Mr Stephen Paul Hartman as a director (2 pages) |
23 October 2013 | Termination of appointment of Sekforde Street Nominees Limited as a secretary (1 page) |
23 October 2013 | Termination of appointment of Sekforde Street Nominees Limited as a secretary (1 page) |
23 October 2013 | Termination of appointment of Sekforde Street Nominees Limited as a secretary (1 page) |
23 October 2013 | Appointment of Ms Ishbel Fraser as a director (2 pages) |
23 October 2013 | Termination of appointment of Sekforde Street Nominees Limited as a secretary (1 page) |
23 October 2013 | Termination of appointment of Caroline Townley as a director (1 page) |
13 June 2013 | Solvency statement dated 12/06/13 (1 page) |
13 June 2013 | Statement of capital on 13 June 2013
|
13 June 2013 | Statement of capital on 13 June 2013
|
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
13 June 2013 | Statement by directors (1 page) |
13 June 2013 | Statement by directors (1 page) |
13 June 2013 | Solvency statement dated 12/06/13 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 March 2011 | Secretary's details changed for Sekforde Street Nominees Limited on 12 February 2011 (2 pages) |
13 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Secretary's details changed for Sekforde Street Nominees Limited on 12 February 2011 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Amended accounts made up to 31 January 2009 (6 pages) |
16 January 2010 | Amended accounts made up to 31 January 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 May 2008 | Secretary's change of particulars / sekforde street nominees LIMITED / 01/01/2008 (1 page) |
7 May 2008 | Secretary's change of particulars / sekforde street nominees LIMITED / 01/01/2008 (1 page) |
7 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
7 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: harley house 2 st john street hereford herefordshire HR1 2NB (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: harley house 2 st john street hereford herefordshire HR1 2NB (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 March 2005 | Return made up to 12/02/05; full list of members
|
11 March 2005 | Return made up to 12/02/05; full list of members
|
22 December 2004 | Registered office changed on 22/12/04 from: dorset ales storehouse 8 wye street hereford HR2 7RB (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: dorset ales storehouse 8 wye street hereford HR2 7RB (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 March 2004 | Return made up to 12/02/04; full list of members
|
27 March 2004 | Return made up to 12/02/04; full list of members
|
3 November 2003 | Ad 12/03/03-17/10/03 £ si 4@1=4 £ ic 2/6 (2 pages) |
3 November 2003 | Ad 12/03/03-17/10/03 £ si 4@1=4 £ ic 2/6 (2 pages) |
12 April 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
12 April 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
1 April 2003 | Ad 28/02/03-11/03/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 2003 | Ad 28/02/03-11/03/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
12 February 2003 | Incorporation (19 pages) |
12 February 2003 | Incorporation (19 pages) |