Canary Wharf
London
E14 5AB
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 4 Upper Brook Street London W1K 6PA |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shouldham Street London W1H 5FH |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor 1 Canada Square Canary Wharf London E14 5AB |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | canarywharf.com |
---|---|
Telephone | 07 446808464 |
Telephone region | Mobile |
Registered Address | One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Canary Wharf Management (B1--b2) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2012 | Application to strike the company off the register (3 pages) |
7 December 2012 | Application to strike the company off the register (3 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
17 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
26 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
21 August 2008 | Accounts made up to 31 December 2007 (4 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
14 September 2007 | Accounts made up to 31 December 2006 (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
31 August 2006 | Accounts made up to 31 December 2005 (4 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 June 2005 | Particulars of mortgage/charge (18 pages) |
8 June 2005 | Particulars of mortgage/charge (18 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
27 April 2005 | Incorporation (51 pages) |
27 April 2005 | Incorporation (51 pages) |