Canary Wharf
London
E14 5LQ
Director Name | Mrs Catherine Birkett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 May 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2011(6 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 May 2017) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr James Michael Kinsella |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2014) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interoute Communications Limited Walbrook Buil 195 Marsh Wall London E14 9SG |
Director Name | Mr Robert Kirk McNeal |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2014) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interoute Communications Limited Walbrook Buil 195 Marsh Wall London E14 9SG |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Interoute Holdings Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 February 2014 | Registered office address changed from C/O Interoute Communications Limited Walbrook Building 195 Marsh Wall London E14 9SG United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from C/O Interoute Communications Limited Walbrook Building 195 Marsh Wall London E14 9SG United Kingdom on 27 February 2014 (1 page) |
8 January 2014 | Termination of appointment of Robert Mcneal as a director (1 page) |
8 January 2014 | Termination of appointment of James Kinsella as a director (1 page) |
8 January 2014 | Termination of appointment of Robert Mcneal as a director (1 page) |
8 January 2014 | Termination of appointment of James Kinsella as a director (1 page) |
7 January 2014 | Appointment of Mrs Catherine Birkett as a director (2 pages) |
7 January 2014 | Appointment of Mr Gareth John Williams as a director (2 pages) |
7 January 2014 | Appointment of Mrs Catherine Birkett as a director (2 pages) |
7 January 2014 | Appointment of Mr Gareth John Williams as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
10 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Director's details changed for Mr James Michael Kinsella on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Robert Kirk Mcneal on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr James Michael Kinsella on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr James Michael Kinsella on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Robert Kirk Mcneal on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Robert Kirk Mcneal on 1 January 2012 (2 pages) |
17 February 2012 | Register(s) moved to registered inspection location (1 page) |
17 February 2012 | Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
17 February 2012 | Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
17 February 2012 | Register(s) moved to registered inspection location (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 April 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 April 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 April 2011 | Secretary's details changed for Mawlaw Secretaries Limited on 14 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
14 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Secretary's details changed for Mawlaw Secretaries Limited on 14 March 2011 (2 pages) |
14 April 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
1 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
10 November 2009 | Registered office address changed from C/O Interoute Communications Limited Walbrook Building Marsh Wall London E14 9SG United Kingdom on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from C/O Interoute Communications Limited Walbrook Building Marsh Wall London E14 9SG United Kingdom on 10 November 2009 (1 page) |
20 October 2009 | Registered office address changed from C/O Interoute Communications Limited Walbrook Building 195 Marsh Wall London E14 9SG on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from C/O Interoute Communications Limited Walbrook Building 195 Marsh Wall London E14 9SG on 20 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Robert Kirk Mcneal on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robert Kirk Mcneal on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Michael Kinsella on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Michael Kinsella on 14 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
8 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
8 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
2 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
1 April 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
1 April 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from walbrook building 195 marsh wall london E14 9SG (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from walbrook building 195 marsh wall london E14 9SG (1 page) |
12 August 2008 | Full accounts made up to 31 December 2006 (16 pages) |
12 August 2008 | Full accounts made up to 31 December 2006 (16 pages) |
4 June 2008 | Full accounts made up to 31 December 2005 (16 pages) |
4 June 2008 | Full accounts made up to 31 December 2005 (16 pages) |
14 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Return made up to 14/03/07; full list of members (5 pages) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Return made up to 14/03/07; full list of members (5 pages) |
30 March 2006 | Return made up to 14/03/06; full list of members (5 pages) |
30 March 2006 | Return made up to 14/03/06; full list of members (5 pages) |
30 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 20 black friars lane london EC4V 6HD (1 page) |
30 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 20 black friars lane london EC4V 6HD (1 page) |
30 August 2005 | New director appointed (3 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Memorandum and Articles of Association (8 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Memorandum and Articles of Association (8 pages) |
14 March 2005 | Incorporation (30 pages) |
14 March 2005 | Incorporation (30 pages) |