Canary Wharf
London
E14 5EJ
Secretary Name | Ms Kelly-Ann Lesley McKinnis |
---|---|
Status | Closed |
Appointed | 01 February 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 June 2017) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mrs Brenda Dianne Hebb Trenowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian,British |
Status | Closed |
Appointed | 06 February 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 June 2017) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Franklin John Gamble |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 week after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 28 November 2003) |
Role | Banker |
Correspondence Address | Drumour Steading Trochry Dunkeld Perthshire PH8 0DY Scotland |
Secretary Name | Mr Gareth William Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Onslow Avenue Cheam Surrey SM2 7ED |
Director Name | Joseph David Gordon Branston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Orchard House Wonersh Common Guildford Surrey GU5 0PH |
Director Name | Mr Shaun Mark Taulbut |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 190 Reading Road Wokingham Berkshire RG41 1LH |
Director Name | Mr Peter John Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2007) |
Role | Bank Officer |
Correspondence Address | 135 Hadlow Road Tonbridge Kent TN9 1QE |
Director Name | Jennifer Anne Evans |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2007(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2010) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 78 Discovery Dock East South Quay Plaza Canary Wharf London E14 9RU |
Director Name | Gregory John Miller |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2010) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 103 Cloudesley Road London N1 0EN |
Director Name | Adrian John Sainsbury |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Jonathan Lyall Farquharson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2014) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Louise Frances Hourigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2011(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2013) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Paul Hamilton Mason |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Barry Russell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | upspringbaby.com |
---|---|
Email address | [email protected] |
Registered Address | 40 Bank Street Canary Wharf London E14 5EJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Application to strike the company off the register (3 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 September 2016 (13 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 September 2016 (13 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 May 2016 | Accounts for a dormant company made up to 30 September 2015 (13 pages) |
20 May 2016 | Accounts for a dormant company made up to 30 September 2015 (13 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 February 2015 | Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 30 September 2014 (12 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 September 2014 (12 pages) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 January 2014 | Accounts for a dormant company made up to 30 September 2013 (15 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 September 2013 (15 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Statement by directors (1 page) |
27 August 2013 | Solvency statement dated 15/08/13 (1 page) |
27 August 2013 | Solvency statement dated 15/08/13 (1 page) |
27 August 2013 | Resolutions
|
27 August 2013 | Statement of capital on 27 August 2013
|
27 August 2013 | Statement by directors (1 page) |
27 August 2013 | Statement of capital on 27 August 2013
|
21 August 2013 | Appointment of Barry Russell Hart as a secretary (3 pages) |
21 August 2013 | Appointment of Barry Russell Hart as a secretary (3 pages) |
21 August 2013 | Termination of appointment of Louise Hourigan as a secretary (2 pages) |
21 August 2013 | Termination of appointment of Louise Hourigan as a secretary (2 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Termination of appointment of Adrian Sainsbury as a director (1 page) |
8 January 2013 | Appointment of Mr Paul Hamilton Mason as a director (2 pages) |
8 January 2013 | Termination of appointment of Adrian Sainsbury as a director (1 page) |
8 January 2013 | Appointment of Mr Paul Hamilton Mason as a director (2 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (24 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (24 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Full accounts made up to 30 September 2011 (26 pages) |
27 January 2012 | Full accounts made up to 30 September 2011 (26 pages) |
30 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Appointment of Louise Frances Hourigan as a secretary (3 pages) |
17 August 2011 | Termination of appointment of Gareth Campbell as a secretary (2 pages) |
17 August 2011 | Appointment of Louise Frances Hourigan as a secretary (3 pages) |
17 August 2011 | Termination of appointment of Gareth Campbell as a secretary (2 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (29 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (29 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Termination of appointment of Gregory Miller as a director (2 pages) |
23 June 2010 | Termination of appointment of Gregory Miller as a director (2 pages) |
22 June 2010 | Appointment of Jonathan Lyall Farquharson as a director (3 pages) |
22 June 2010 | Appointment of Jonathan Lyall Farquharson as a director (3 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (27 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (27 pages) |
28 January 2010 | Termination of appointment of Jennifer Evans as a director (2 pages) |
28 January 2010 | Termination of appointment of Jennifer Evans as a director (2 pages) |
9 December 2009 | Appointment of Adrian John Sainsbury as a director (3 pages) |
9 December 2009 | Appointment of Adrian John Sainsbury as a director (3 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Director appointed gregory john miller (2 pages) |
7 July 2009 | Appointment terminated director shaun taulbut (1 page) |
7 July 2009 | Full accounts made up to 30 September 2008 (26 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (26 pages) |
7 July 2009 | Appointment terminated director shaun taulbut (1 page) |
7 July 2009 | Director appointed gregory john miller (2 pages) |
5 January 2009 | Return made up to 29/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 29/10/08; full list of members (3 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (22 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (22 pages) |
7 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page) |
14 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
25 August 2006 | £ ic 210301790/301790 26/07/06 £ sr 210000000@1=210000000 (1 page) |
25 August 2006 | £ ic 210301790/301790 26/07/06 £ sr 210000000@1=210000000 (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Declaration of shares redemption:auditor's report (4 pages) |
27 June 2006 | Declaration of shares redemption:auditor's report (4 pages) |
27 June 2006 | Resolutions
|
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
21 March 2006 | Full accounts made up to 30 September 2005 (10 pages) |
21 March 2006 | Full accounts made up to 30 September 2005 (10 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
11 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (10 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (10 pages) |
18 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Ad 01/12/03--------- £ si 210301788@1=210301788 £ ic 2/210301790 (2 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Ad 01/12/03--------- £ si 210301788@1=210301788 £ ic 2/210301790 (2 pages) |
11 November 2003 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
29 October 2003 | Incorporation (12 pages) |
29 October 2003 | Incorporation (12 pages) |