Canary Wharf
London
E14 5HJ
Director Name | Mr Neville Duncan Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 19 October 2004) |
Role | Solicitor |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(6 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Ahsan Zafar Iqbal |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(6 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Arringford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Application to strike the company off the register (3 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Director's details changed for Mr Steven Antony Scally on 26 October 2012 (2 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Director's details changed for Mr Neville Duncan Scott on 26 October 2012 (2 pages) |
3 July 2013 | Director's details changed for Mr Steven Antony Scally on 26 October 2012 (2 pages) |
3 July 2013 | Director's details changed for Mr Neville Duncan Scott on 26 October 2012 (2 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
29 March 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
15 March 2012 | Termination of appointment of Vincent Rapley as a director (2 pages) |
15 March 2012 | Termination of appointment of Vincent Rapley as a director (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Termination of appointment of Jason Bingham as a director (1 page) |
2 November 2010 | Termination of appointment of Ahsan Zafar Iqbal as a director (1 page) |
2 November 2010 | Termination of appointment of Jason Bingham as a director (1 page) |
2 November 2010 | Termination of appointment of Ahsan Zafar Iqbal as a director (1 page) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
19 October 2010 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
19 October 2010 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
19 October 2010 | Appointment of Mr Jason Bingham as a director (2 pages) |
19 October 2010 | Appointment of Mr Jason Bingham as a director (2 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Vincent Michael Rapley on 2 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Vincent Michael Rapley on 2 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Vincent Michael Rapley on 2 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for State Street Secretaries (Uk) Ltd on 2 July 2010 (1 page) |
14 July 2010 | Secretary's details changed for State Street Secretaries (Uk) Ltd on 2 July 2010 (1 page) |
14 July 2010 | Secretary's details changed for State Street Secretaries (Uk) Ltd on 2 July 2010 (1 page) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
16 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
16 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
14 November 2009 | Appointment of Mr Steven Antony Scally as a director (3 pages) |
14 November 2009 | Appointment of Mr Steven Antony Scally as a director (3 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 02/07/06; full list of members
|
27 July 2006 | Return made up to 02/07/06; full list of members
|
24 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 June 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 June 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor,69 park lane croydon surrey CR9 1TQ (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor,69 park lane croydon surrey CR9 1TQ (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Return made up to 02/07/05; full list of members
|
23 July 2005 | Return made up to 02/07/05; full list of members
|
30 November 2004 | Particulars of mortgage/charge (14 pages) |
30 November 2004 | Particulars of mortgage/charge (14 pages) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | New director appointed (3 pages) |
4 October 2004 | Particulars of mortgage/charge (16 pages) |
4 October 2004 | Particulars of mortgage/charge (16 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
3 September 2004 | Particulars of mortgage/charge (17 pages) |
3 September 2004 | Particulars of mortgage/charge (17 pages) |
14 July 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
14 July 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
2 July 2004 | Incorporation (15 pages) |
2 July 2004 | Incorporation (15 pages) |