Company NameCanary Wharf Properties (B1) Limited
Company StatusDissolved
Company Number05437944
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 11 months ago)
Dissolution Date2 April 2013 (10 years, 12 months ago)
Previous NameCanary Wharf Properties (FC6) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed28 April 2005(1 day after company formation)
Appointment Duration7 years, 11 months (closed 02 April 2013)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(1 day after company formation)
Appointment Duration7 years, 11 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
4 Upper Brook Street
London
W1K 6PA
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(1 day after company formation)
Appointment Duration7 years, 11 months (closed 02 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusClosed
Appointed28 April 2005(1 day after company formation)
Appointment Duration7 years, 11 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor 1 Canada Square
Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitecanarywharf.com
Telephone07 446808464
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Canary Wharf Management (B1--b2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
7 December 2012Application to strike the company off the register (3 pages)
7 December 2012Application to strike the company off the register (3 pages)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(6 pages)
30 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(6 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 May 2009Return made up to 27/04/09; full list of members (4 pages)
5 May 2009Return made up to 27/04/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 07/11/2008
(1 page)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 August 2008Accounts made up to 31 December 2007 (3 pages)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
14 September 2007Accounts made up to 31 December 2006 (3 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 May 2007Return made up to 27/04/07; full list of members (3 pages)
8 May 2007Return made up to 27/04/07; full list of members (3 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 August 2006Accounts made up to 31 December 2005 (3 pages)
19 May 2006Return made up to 27/04/06; full list of members (3 pages)
19 May 2006Return made up to 27/04/06; full list of members (3 pages)
14 September 2005Company name changed canary wharf properties (FC6) li mited\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed canary wharf properties (FC6) li mited\certificate issued on 14/09/05 (2 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed (2 pages)
27 April 2005Incorporation (51 pages)
27 April 2005Incorporation (51 pages)