Canary Wharf
London
E14 4DE
Director Name | Mr Paul Boadi |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 22 November 2016) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 West India Quay Canary Wharf London E14 4DE |
Director Name | Mr Christopher Nathaniel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West India Quay Canary Wharf London E14 4AB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4a Roman Road East Ham London E6 3RX |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham South |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
9 at £1 | Trevor Noel 9.00% Ordinary |
---|---|
51 at £1 | Chris Nathaniel 51.00% Ordinary |
20 at £1 | Deon Burton 20.00% Ordinary |
20 at £1 | Paul Boadi 20.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2015 | Voluntary strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
18 October 2014 | Voluntary strike-off action has been suspended (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2014 | Application to strike the company off the register (3 pages) |
5 June 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-06-05
|
19 February 2014 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Christopher Nathaniel on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Paul Boadi on 24 February 2010 (2 pages) |
16 January 2010 | Termination of appointment of Christopher Nathaniel as a director (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 March 2009 | Return made up to 03/12/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 03/12/07; full list of members (7 pages) |
18 January 2008 | Amended accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 03/12/06; full list of members (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 September 2006 | New director appointed (1 page) |
22 February 2006 | Return made up to 03/12/05; full list of members
|
8 February 2006 | Registered office changed on 08/02/06 from: canary wharf tower 1 canada square london E14 5DZ (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: fourth floor 4 new burlington street london W1S 2JG (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2005 | Ad 23/12/04--------- £ si 10@1=10 £ ic 67/77 (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Ad 03/12/04--------- £ si 65@1=65 £ ic 2/67 (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
3 December 2004 | Incorporation (16 pages) |