Canary Wharf
London
E14 4HD
Secretary Name | James Douglas Shanks |
---|---|
Status | Closed |
Appointed | 01 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 08 November 2017) |
Role | Company Director |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr James Douglas Shanks |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2011(6 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 08 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Joseph Francis Burke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2005(1 day after company formation) |
Appointment Duration | 10 months (resigned 09 December 2005) |
Role | Consultant |
Correspondence Address | 400 Southborough Lane Bromley Kent BR2 8BH |
Director Name | Mr Neil Russell Cattermull |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 2008) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 173 Broad Walk London SE3 8NG |
Secretary Name | Serap Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 day after company formation) |
Appointment Duration | 10 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 400 Southborough Lane Bromley Kent BR2 8BH |
Secretary Name | Robyn Lorraine Love |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 2005(10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2009) |
Role | Homemaker |
Correspondence Address | 173 Broad Walk London SE3 8NG |
Director Name | Mr Antony Nickolaou |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2012) |
Role | It Manger |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ashford Road London E18 1JZ |
Director Name | Mr Timothy John Mackemzie Chadwick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2011) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9, Clifton House Hollywood Road London SW10 9XA |
Director Name | Mr Philip James Cowburn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2012) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 42 Southwark Street London SE1 1UN |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 1 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £191,319 |
Cash | £314,470 |
Current Liabilities | £814,026 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
8 August 2017 | Notice of move from Administration to Dissolution (22 pages) |
8 August 2017 | Notice of move from Administration to Dissolution (22 pages) |
25 February 2017 | Administrator's progress report to 1 February 2017 (38 pages) |
25 February 2017 | Administrator's progress report to 1 February 2017 (38 pages) |
5 December 2016 | Statement of administrator's proposal (60 pages) |
5 December 2016 | Statement of administrator's proposal (60 pages) |
11 August 2016 | Administrator's progress report to 1 August 2016 (36 pages) |
11 August 2016 | Notice of extension of period of Administration (1 page) |
11 August 2016 | Notice of extension of period of Administration (1 page) |
11 August 2016 | Administrator's progress report to 1 August 2016 (36 pages) |
23 March 2016 | Administrator's progress report to 17 February 2016 (36 pages) |
23 March 2016 | Administrator's progress report to 17 February 2016 (36 pages) |
4 November 2015 | Notice of deemed approval of proposals (58 pages) |
4 November 2015 | Notice of deemed approval of proposals (58 pages) |
7 September 2015 | Registered office address changed from 42 Southwark Street London SE1 1UN to 1 Westferry Circus Canary Wharf London E14 4HD on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 42 Southwark Street London SE1 1UN to 1 Westferry Circus Canary Wharf London E14 4HD on 7 September 2015 (2 pages) |
1 September 2015 | Appointment of an administrator (1 page) |
1 September 2015 | Appointment of an administrator (1 page) |
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
30 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2015 | Registration of charge 053585090003, created on 23 December 2014 (34 pages) |
9 January 2015 | Registration of charge 053585090003, created on 23 December 2014 (34 pages) |
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
20 August 2014 | Second filing of SH01 previously delivered to Companies House
|
20 August 2014 | Second filing of SH01 previously delivered to Companies House
|
10 April 2014 | Director's details changed for Mr Joseph Robin Sluys on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Joseph Robin Sluys on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Joseph Robin Sluys on 1 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 April 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 7 June 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 7 June 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 7 June 2013
|
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 January 2014 | Director's details changed for Mr Joseph Robin Sluys on 4 January 2014 (2 pages) |
4 January 2014 | Director's details changed for Mr Joseph Robin Sluys on 4 January 2014 (2 pages) |
4 January 2014 | Director's details changed for Mr Joseph Robin Sluys on 4 January 2014 (2 pages) |
27 June 2013 | Registration of charge 053585090002 (35 pages) |
27 June 2013 | Registration of charge 053585090002 (35 pages) |
17 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
4 January 2013 | Director's details changed for Mr Joseph Robin Sluys on 31 December 2012 (2 pages) |
4 January 2013 | Termination of appointment of Antony Nickolaou as a director (1 page) |
4 January 2013 | Director's details changed for Mr Joseph Robin Sluys on 31 December 2012 (2 pages) |
4 January 2013 | Termination of appointment of Antony Nickolaou as a director (1 page) |
22 November 2012 | Termination of appointment of Philip Cowburn as a director (1 page) |
22 November 2012 | Termination of appointment of Philip Cowburn as a director (1 page) |
8 November 2012 | Appointment of James Douglas Shanks as a secretary (1 page) |
8 November 2012 | Appointment of James Douglas Shanks as a secretary (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 September 2012 | Director's details changed for Mr Joseph Robin Sluys on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Joseph Robin Sluys on 27 September 2012 (2 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
27 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 November 2011 | Appointment of Mr Philip James Cowburn as a director (2 pages) |
24 November 2011 | Appointment of Mr Philip James Cowburn as a director (2 pages) |
8 November 2011 | Appointment of Mr James Douglas Shanks as a director (2 pages) |
8 November 2011 | Appointment of Mr James Douglas Shanks as a director (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Termination of appointment of Timothy Chadwick as a director (1 page) |
11 August 2011 | Termination of appointment of Timothy Chadwick as a director (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Termination of appointment of Robyn Love as a secretary (1 page) |
29 March 2011 | Termination of appointment of Robyn Love as a secretary (1 page) |
29 March 2011 | Director's details changed for Mr Joseph Robin Sluys on 18 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Mr Joseph Robin Sluys on 18 March 2011 (2 pages) |
21 June 2010 | Appointment of Mr Timothy John Mackemzie Chadwick as a director (2 pages) |
21 June 2010 | Appointment of Mr Timothy John Mackemzie Chadwick as a director (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
12 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 April 2009 | Director appointed antony nickolaou (1 page) |
7 April 2009 | Director appointed antony nickolaou (1 page) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
15 October 2008 | Appointment terminated director neil cattermull (1 page) |
15 October 2008 | Appointment terminated director neil cattermull (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from, 173 broad walk, london, SE3 8NG (1 page) |
4 March 2008 | Location of debenture register (1 page) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Location of debenture register (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from, 173 broad walk, london, SE3 8NG (1 page) |
4 March 2008 | Location of register of members (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 34 napier road, bromley, kent BR2 9JA (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 34 napier road, bromley, kent BR2 9JA (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
12 March 2007 | Ad 02/03/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
12 March 2007 | Ad 02/03/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
5 October 2006 | Accounting reference date shortened from 08/08/06 to 31/07/06 (1 page) |
5 October 2006 | Accounting reference date shortened from 08/08/06 to 31/07/06 (1 page) |
20 March 2006 | Accounting reference date extended from 28/02/06 to 08/08/06 (1 page) |
20 March 2006 | Accounting reference date extended from 28/02/06 to 08/08/06 (1 page) |
27 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | New secretary appointed (1 page) |
17 March 2005 | Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2005 | Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: kempton emsden & co., 34 napier, road, bromley, kent, BR2 9JA (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: kempton emsden & co., 34 napier, road, bromley, kent, BR2 9JA (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Incorporation (12 pages) |
9 February 2005 | Incorporation (12 pages) |